- Company Overview for COXBRIDGE LIMITED (03336490)
- Filing history for COXBRIDGE LIMITED (03336490)
- People for COXBRIDGE LIMITED (03336490)
- Charges for COXBRIDGE LIMITED (03336490)
- More for COXBRIDGE LIMITED (03336490)
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) |
---|---|---|---|
18 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
19 Mar 2021 | CH01 | Director's details changed for Joseph David Gillies on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Dian Gillies on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Joseph David Gillies on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Dian Gillies on 28 February 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Margaret Irene Gillies on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for John Wilson Gillies on 19 March 2021 | |
19 Mar 2021 | CH03 | Secretary's details changed for John Wilson Gillies on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Margaret Irene Gillies on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for John Wilson Gillies on 28 February 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from Nether Woodhouse Farm Chesterfield Road Shuttlewood, Chesterfield Derbyshire S44 6AD to Low Ley Steetley Worksop S80 3DZ on 4 January 2021 | |
04 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
26 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
26 Mar 2020 | AD02 | Register inspection address has been changed from 1 the Mall Market Street Clay Cross Chesterfield Derbyshire S45 9JE United Kingdom to 2 Ashgate Road Chesterfield Derbyshire S404AA | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 |