Advanced company searchLink opens in new window

COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED

Company number 02838588

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)
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
14 Jun 2018 TM01 Termination of appointment of John Ernest Bailey as a director on 14 June 2018
23 Apr 2018 AP01 Appointment of Mr Martin Leigh Forbes as a director on 23 April 2018
23 Apr 2018 AP01 Appointment of Mr Darren Paul Mornin as a director on 23 April 2018
21 Sep 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
15 Dec 2016 TM01 Termination of appointment of Anita Denise Gamlen as a director on 6 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
12 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 70,130
01 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
04 Oct 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
03 Oct 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
09 Sep 2011 AA Full accounts made up to 31 December 2010
25 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
03 Feb 2011 CERTNM Company name changed manheim retail marketing LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 70,030
24 Sep 2010 AA Full accounts made up to 31 December 2009
23 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Mr Michael Buxton on 22 July 2010