COX CNC PRECISION ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Resolutions |
12/05/2512 May 2025 | Memorandum and Articles of Association |
03/04/253 April 2025 | Termination of appointment of Darren Antony Cox as a director on 2025-04-03 |
03/04/253 April 2025 | Termination of appointment of Julie Cox as a director on 2025-04-03 |
03/04/253 April 2025 | Cessation of Julie Cox as a person with significant control on 2025-04-03 |
03/04/253 April 2025 | Cessation of Darren Antony Cox as a person with significant control on 2025-04-03 |
03/04/253 April 2025 | Notification of Abp Technologies Ltd as a person with significant control on 2025-04-03 |
03/04/253 April 2025 | Termination of appointment of Julie Dawn Cox as a secretary on 2025-04-03 |
03/04/253 April 2025 | Registered office address changed from Unit 3 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB on 2025-04-03 |
03/04/253 April 2025 | Appointment of Mr John Graham Harris as a director on 2025-04-03 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
04/12/224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE COX / 09/01/2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTONY COX / 09/01/2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
11/07/1611 July 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
27/01/1627 January 2016 | DIRECTOR APPOINTED MRS JULIE COX |
11/11/1511 November 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 |
03/02/153 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
12/11/1412 November 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 |
22/01/1422 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
16/09/1116 September 2011 | VARYING SHARE RIGHTS AND NAMES |
16/08/1116 August 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
12/05/1112 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/01/117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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