JN COXHEAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-16 with updates |
30/08/2430 August 2024 | Registration of charge 055843390003, created on 2024-08-09 |
30/08/2430 August 2024 | Registration of charge 055843390004, created on 2024-08-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-16 with updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Notification of Jason Nicholas Coxhead as a person with significant control on 2022-10-26 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-16 with updates |
26/10/2226 October 2022 | Cessation of Tara Raquel Coxhead as a person with significant control on 2022-10-26 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Termination of appointment of John Coxhead as a director on 2021-12-31 |
05/01/225 January 2022 | Termination of appointment of Valerie Coxhead as a director on 2021-12-31 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | DIRECTOR APPOINTED MRS VALERIE COXHEAD |
07/01/207 January 2020 | DIRECTOR APPOINTED MR JOHN COXHEAD |
23/12/1923 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
19/06/1919 June 2019 | 29/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/11/1528 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/10/1522 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
22/10/1522 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS TARA RAQUEL COXHEAD / 27/03/2015 |
20/10/1520 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS TARA RAQUEL JOHNSON / 27/03/2015 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ASH GROVE 6 ROYALTY AVENUE NEW LONGTON PRESTON LANCASHIRE PR4 4JN |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/10/1420 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/03/1326 March 2013 | SECRETARY APPOINTED MISS TARA RAQUEL JOHNSON |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, SECRETARY VALERIE COXHEAD |
01/11/121 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/10/1111 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/104 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/11/0916 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS COXHEAD / 01/10/2009 |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | DISS40 (DISS40(SOAD)) |
31/03/0931 March 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | FIRST GAZETTE |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/10/0718 October 2007 | SECRETARY'S PARTICULARS CHANGED |
18/10/0718 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0724 January 2007 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/08/0621 August 2006 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 31 SHIRLEY LANE LONGTON PRESTON LANCASHIRE PR4 5WJ |
09/03/069 March 2006 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 |
13/01/0613 January 2006 | SECRETARY'S PARTICULARS CHANGED |
28/10/0528 October 2005 | NEW SECRETARY APPOINTED |
27/10/0527 October 2005 | NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
17/10/0517 October 2005 | SECRETARY RESIGNED |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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