- Company Overview for M.D. COXEY & CO. LIMITED (02321056)
- Filing history for M.D. COXEY & CO. LIMITED (02321056)
- People for M.D. COXEY & CO. LIMITED (02321056)
- Charges for M.D. COXEY & CO. LIMITED (02321056)
- More for M.D. COXEY & CO. LIMITED (02321056)
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) |
---|---|---|---|
03 Apr 2019 | AP01 | Appointment of Mr Charles Philip Parsons as a director on 1 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Mrs Joanne Evans as a director on 1 April 2019 | |
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
|
|
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
|
|
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
|
|
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
|
|
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
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 |