MIKE COX BUILDING & MAINTENANCE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/04/243 April 2024 Director's details changed for Mr Michael Vincent John Cox on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 SAIL ADDRESS CREATED

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O HUNTER, THOMASL & COMPANY LIMITED SUITE C 1ST FLOOR HINKSEY COURT, WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM C/O HUNTER, MARSHALL & COMPANY LIMITED SUITE C 1ST FLOOR HINKSEY COURT, WEST WAY BOTLEY OXFORDSHIRE OX2 9JU

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O SUITE C 1ST FLOOR HINKSEY COURT WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O HUNTER MARSHALL & CO. LTD SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O SUITE C 1ST FLOOR HINKSEY COURT WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 10 PARK STREET PARK HOUSE BRISTOL BS1 5HX ENGLAND

View Document

26/07/1026 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT JOHN COX / 26/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 62A LEINSTER AVENUE KNOWLE BRISTOL BS4 1NL

View Document

13/05/0913 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/10/0815 October 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/10/0815 October 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 308 PASSAGE ROAD CRIBBS CAUSEWAY BRISTOL BS10 7TE

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 28 WESSEX AVENUE HORFIELD BRISTOL AVON BS7 0DB

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 COMPANY NAME CHANGED STUBBS & COX LIMITED CERTIFICATE ISSUED ON 05/04/02

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 39 FIELD FARM CLOSE STOKE GIFFORD BRISTOL BS34 8XX

View Document

20/11/0120 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 5 SCANTLEBERRY CLOSE DOWNEND BRISTOL BS16 6DQ

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 ADOPT MEM AND ARTS 26/02/01

View Document

26/02/0126 February 2001 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