Advanced company searchLink opens in new window

COX HOMES LIMITED

Company number 00786863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
14 Jun 2013 AA Accounts for a small company made up to 31 December 2012
06 Feb 2013 AD01 Registered office address changed from 101 Birmingham Street Stourbridge West Midlands DY8 1JR on 6 February 2013
03 Aug 2012 AA Accounts for a medium company made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
23 Jun 2011 AA Full accounts made up to 31 December 2010
28 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for John Leslie Deeley on 5 July 2010
07 Jun 2010 AA Full accounts made up to 31 December 2009