JEREMY COX & ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
25/10/2425 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
02/10/232 October 2023 | Micro company accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Change of details for Mrs Felicity Cox as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr Jeremy David Randel Cox on 2023-01-10 |
10/01/2310 January 2023 | Secretary's details changed for Mrs Felicity Cox on 2023-01-10 |
10/01/2310 January 2023 | Registered office address changed from 26 Franklin Avenue Hartley Wintney Hampshire RG27 8RB to Home Farm Rye Street Birtsmorton Worcestershire WR13 6AS on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Mr Jeremy Cox as a person with significant control on 2023-01-10 |
27/04/2227 April 2022 | Director's details changed for Jeromy David Randel Cox on 2022-04-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/08/215 August 2021 | Micro company accounts made up to 2021-03-31 |
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 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
13/12/1813 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY COX / 14/03/2018 |
13/12/1813 December 2018 | SECRETARY APPOINTED MRS FELICITY COX |
13/12/1813 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY COX |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/09/1511 September 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
10/09/1510 September 2015 | APPOINTMENT TERMINATED, SECRETARY FELICITY COX |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM BAILEYS WELL COTTAGE BROADHATCH LANE BENTLEY FARNHAM GU10 5JL |
21/04/1521 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
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 |
27/03/1427 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
06/12/136 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 |
22/03/1322 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEROMY DAVID RANDEL COX / 11/03/2010 |
16/03/1016 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | 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