COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED
Company number 02838588
- Company Overview for COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED (02838588)
- Filing history for COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED (02838588)
- People for COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED (02838588)
- Charges for COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED (02838588)
- More for COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED (02838588)
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
|
|
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
|
|
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
|
|
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
|
|
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
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 |