Advanced company searchLink opens in new window

PETER COX LIMITED

Company number 02438126

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)
02 Aug 2012 CAP-SS Solvency statement dated 01/08/12
02 Aug 2012 SH20 Statement by directors
02 Aug 2012 SH19 Statement of capital on 2 August 2012
  • GBP 20.00
02 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 01/08/2012
19 Jun 2012 AA Full accounts made up to 31 December 2011
07 Nov 2011 AP01 Appointment of Mr Harvey Jack Sampson as a director
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
01 Aug 2011 AA Full accounts made up to 31 December 2010
20 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of guarantee and debenture 20/06/2011
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 10
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 9
19 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
19 Nov 2010 TM01 Termination of appointment of Timothy Mcinnes as a director
13 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 8
12 Aug 2010 AA Full accounts made up to 31 December 2009
26 Jan 2010 AP03 Appointment of Mr David John Coyne as a secretary
26 Jan 2010 TM02 Termination of appointment of Timothy Mcinnes as a secretary
19 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
12 Nov 2009 AD01 Registered office address changed from Ansa House Aniseed Park Broardgate Business Park Chadderton Oldham OL9 9XA Lancashire on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Charles Anthony Lawrence Skinner on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Mr Timothy Ian Mcinnes on 1 October 2009