JILL COX ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/11/1928 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILL MARY COX / 17/10/2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 18/10/1918 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS JILL MARY COX / 17/10/2019 |
| 18/10/1918 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS JILL MARY COX / 17/10/2019 |
| 18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILL MARY COX / 17/10/2019 |
| 23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 2 THE PADDOCKS MILL STREET EYNSHAM WITNEY OXON OX29 4JX ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/01/1915 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 93B JUDD STREET LONDON WC1H 9NE ENGLAND |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 30/08/1730 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM BANKS HOUSE BARNINGHAM NORTH YORKSHIRE DL11 7DU |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 19/10/1519 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 29/05/1329 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 28/05/1228 May 2012 | SAIL ADDRESS CREATED |
| 28/05/1228 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 28/05/1228 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 03/06/113 June 2011 | DIRECTOR APPOINTED MS JILL MARY COX |
| 03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JILL COX |
| 27/05/1127 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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