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)
21 Jul 2010 CERTNM Company name changed portfolio europe LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-14
21 Jul 2010 CONNOT Change of name notice
07 Oct 2009 CH01 Director's details changed for Anita Denise Gamlen on 7 October 2009
07 Oct 2009 CH01 Director's details changed for Mr John Ernest Bailey on 7 October 2009
07 Oct 2009 CH03 Secretary's details changed for Mr Michael Buxton on 7 October 2009
02 Oct 2009 AA Full accounts made up to 31 December 2008
04 Aug 2009 363a Return made up to 22/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
22 Apr 2009 288c Director and secretary's change of particulars / michael buxton / 22/04/2009
21 Oct 2008 AA Full accounts made up to 31 December 2007
23 Sep 2008 363a Return made up to 22/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
23 Sep 2008 288c Director's change of particulars / john bailey / 23/09/2008
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
11 Mar 2008 288a Director appointed michael buxton
11 Mar 2008 288b Appointment terminated director ralph liniado
24 Oct 2007 AA Full accounts made up to 31 December 2006
13 Aug 2007 363a Return made up to 22/07/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/06/2024 under section 1088 of the Companies Act 2006
04 Nov 2006 AA Full accounts made up to 31 December 2005
14 Aug 2006 363a Return made up to 22/07/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/06/2024 under section 1088 of the Companies Act 2006
19 May 2006 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/06/2024 under section 1088 of the Companies Act 2006
18 Apr 2006 288b Director resigned
10 Oct 2005 AA Full accounts made up to 31 December 2004
19 Aug 2005 363s Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director resigned
07 Feb 2005 287 Registered office changed on 07/02/05 from: central house rothwell leeds LS26 0JE
30 Oct 2004 AA Full accounts made up to 31 December 2003
16 Sep 2004 363s Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 Dec 2003 403a Declaration of satisfaction of mortgage/charge