ALFRED COX & SONS (BRIGHTON) LIMITED
Company number 00200073
- Company Overview for ALFRED COX & SONS (BRIGHTON) LIMITED (00200073)
- Filing history for ALFRED COX & SONS (BRIGHTON) LIMITED (00200073)
- People for ALFRED COX & SONS (BRIGHTON) LIMITED (00200073)
- More for ALFRED COX & SONS (BRIGHTON) LIMITED (00200073)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 31 December 2020 | |
23 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH01 | Director's details changed for Mrs Tarana Elyse Sara Norris on 1 January 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Mark Peter Norris on 1 January 2016 | |
06 May 2016 | AD01 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF on 6 May 2016 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |