- Company Overview for PETER COX LIMITED (02438126)
- Filing history for PETER COX LIMITED (02438126)
- People for PETER COX LIMITED (02438126)
- Charges for PETER COX LIMITED (02438126)
- More for PETER COX LIMITED (02438126)
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
|
|
02 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |