GEORGE COX & SONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Robert Daniel Boothby as a director on 2025-03-27

View Document

27/03/2527 March 2025 Full accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/02/2428 February 2024 Full accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/01/2326 January 2023 Full accounts made up to 2022-09-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

06/01/236 January 2023 Satisfaction of charge 027751280002 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MATTHEW ANDREW EDWARDS

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE COX LIMITED

View Document

18/07/1818 July 2018 CESSATION OF CHRISTOPHER FRANCIS COX AS A PSC

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027751280003

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR MARK JAMES HOLROYD

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANCIS COX

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISROE

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN COX

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN COX

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ABSALOM

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027751280002

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 CURRSHO FROM 31/10/2016 TO 30/09/2016

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

21/01/1621 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

16/02/1516 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR YANEK JARNOT

View Document

04/06/144 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

19/02/1419 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK WALSH / 01/10/2013

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

24/01/1324 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

13/01/1213 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/02/1118 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR YANEK JARNOT

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

05/02/105 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN COX / 07/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK WALSH / 07/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRISROE / 07/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ABSALOM / 07/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS COX / 07/01/2010

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/01/9517 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 NC INC ALREADY ADJUSTED 01/11/93

View Document

25/11/9325 November 1993 £ NC 1000/100000 01/11

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/02/9326 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

18/02/9318 February 1993 COMPANY NAME CHANGED WEIGHTREAL LIMITED CERTIFICATE ISSUED ON 19/02/93

View Document

04/01/934 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company