ALEXANDER JAMES COX LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Progress report in a winding up by the court

View Document

26/03/2526 March 2025 Registered office address changed from Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-03-26

View Document

21/05/2421 May 2024 Progress report in a winding up by the court

View Document

07/06/237 June 2023 Progress report in a winding up by the court

View Document

24/02/2224 February 2022 Order of court to wind up

View Document

24/09/2124 September 2021 Satisfaction of charge 043737060010 in full

View Document

24/09/2124 September 2021 Satisfaction of charge 043737060011 in full

View Document

13/07/2113 July 2021 Director's details changed for Mr Graham Alexander James Cox on 2021-07-12

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/20

View Document

28/05/2128 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043737060013

View Document

28/05/2128 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043737060015

View Document

28/05/2128 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043737060016

View Document

28/05/2128 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043737060014

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043737060015

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043737060016

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

24/05/1924 May 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

05/05/185 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043737060014

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043737060012

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043737060013

View Document

20/02/1820 February 2018 28/08/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043737060011

View Document

06/06/176 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/15

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043737060009

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043737060008

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043737060010

View Document

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 DISS40 (DISS40(SOAD))

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

25/08/1525 August 2015 FIRST GAZETTE

View Document

14/03/1514 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043737060009

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 28 August 2013

View Document

14/03/1414 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043737060008

View Document

26/11/1326 November 2013 COMPANY NAME CHANGED ALEXTORIA PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/11/13

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 13 ST GEORGES SQUARE THE MOUNT TAUNTON SOMERSET TA1 3RX UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER JAMES COX / 01/07/2012

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA COX

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA COX

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM COOKLEY WOOD CROWCOMBE TAUNTON SOMERSET TA4 4BH

View Document

28/08/1228 August 2012 Annual accounts for year ending 28 Aug 2012

View Accounts

30/05/1230 May 2012 28/08/11 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/06/111 June 2011 CURREXT FROM 28/02/2011 TO 28/08/2011

View Document

30/03/1130 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER JAMES COX / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information