- Company Overview for COX HOMES LIMITED (00786863)
- Filing history for COX HOMES LIMITED (00786863)
- People for COX HOMES LIMITED (00786863)
- Charges for COX HOMES LIMITED (00786863)
- More for COX HOMES LIMITED (00786863)
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 |