Advanced company searchLink opens in new window

M.D. COXEY & CO. LIMITED

Company number 02321056

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)
11 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 PSC01 Notification of Anthony Joel Lewis as a person with significant control on 3 August 2018
09 Aug 2018 PSC07 Cessation of Michael David Coxey as a person with significant control on 3 August 2018
06 Aug 2018 TM01 Termination of appointment of Michael David Coxey as a director on 3 August 2018
08 Jun 2018 MA Memorandum and Articles of Association
08 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
28 Dec 2017 SH06 Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 1,375.0
28 Dec 2017 SH03 Purchase of own shares.
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
13 Dec 2016 SH06 Cancellation of shares. Statement of capital on 11 November 2016
  • GBP 1,575.0
13 Dec 2016 SH03 Purchase of own shares.
23 Nov 2016 TM01 Termination of appointment of Peter William Mcveigh as a director on 11 November 2016
03 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 SH02 Statement of capital on 31 March 2016
  • GBP 1,600.0
14 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Various company business 31/03/2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share acquisition approved & other company business 31/03/2016
23 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 126,600
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 TM02 Termination of appointment of Gillian Heather Atkinson as a secretary on 22 May 2015
17 Aug 2015 TM01 Termination of appointment of Gillian Heather Atkinson as a director on 22 May 2015
17 Aug 2015 AP01 Appointment of Mr Francis Mcaleavy as a director on 10 July 2015
21 Jul 2015 SH20 Statement by Directors