Advanced company searchLink opens in new window

COX + COX MAIL ORDER LIMITED

Company number 04284283

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)
15 Jul 2013 TM01 Termination of appointment of Fiona Cox as a director
15 Jul 2013 TM02 Termination of appointment of Fiona Cox as a secretary
02 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 TM01 Termination of appointment of Elizabeth Thornton-Allan as a director
04 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Elizabeth Ann Thornton-Allan on 10 September 2010
24 Sep 2010 CH01 Director's details changed for Fiona Caroline Cox on 10 September 2010
17 Mar 2010 AD01 Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 17 March 2010
09 Jan 2010 CH01 Director's details changed for Roderick Gordon Taylor on 5 January 2010
09 Jan 2010 CH01 Director's details changed for Fiona Caroline Cox on 5 January 2010
09 Jan 2010 CH03 Secretary's details changed for Fiona Caroline Cox on 5 January 2010
09 Jan 2010 CH01 Director's details changed for Elizabeth Ann Thornton-Allan on 5 January 2010
04 Nov 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
31 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
19 Dec 2008 363a Return made up to 10/09/08; full list of members
08 Dec 2008 353 Location of register of members
01 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
23 Jun 2008 287 Registered office changed on 23/06/2008 from frank hirth PLC 8 coldbath square london EC1R 5HL
11 Mar 2008 363s Return made up to 10/09/07; full list of members
13 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006