DAVID COX ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

21/11/2421 November 2024 Notification of Christine Stefanie Cox as a person with significant control on 2023-08-31

View Document

21/11/2421 November 2024 Change of details for Mr David Alexander Cox as a person with significant control on 2023-08-31

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

27/09/2327 September 2023 Change of share class name or designation

View Document

27/09/2327 September 2023 Statement of company's objects

View Document

03/07/233 July 2023 Appointment of Mr Steven Michael Gallagher as a director on 2023-07-01

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/193 September 2019 DIRECTOR APPOINTED CHRISTINE STEFANIE COX

View Document

30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/03/1512 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/03/147 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/08/1316 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1316 August 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED WOOD ASSOCIATES ARCHITECTS LIMITED CERTIFICATE ISSUED ON 16/08/13

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 10/11/11 STATEMENT OF CAPITAL GBP 120

View Document

06/12/116 December 2011 ALTER ARTICLES 10/11/2011

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 19 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 3NA

View Document

01/02/111 February 2011 Registered office address changed from , 19 Ribblesdale Place, Preston, Lancashire, PR1 3NA on 2011-02-01

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER COX / 01/01/2010

View Document

18/03/1018 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER WOOD

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY PETER WOOD

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 31/03/2007

View Document

25/02/0925 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 31/03/2007

View Document

25/02/0925 February 2009 SECRETARY APPOINTED MR PETER WOOD

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID WOOD

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WOOD

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/12/088 December 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

09/05/089 May 2008 GBP IC 100/90 01/04/08 GBP SR 10@1=10

View Document

07/03/087 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 9 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

26/09/0626 September 2006

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 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


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