- Company Overview for FAULKS & COX LIMITED (04566788)
- Filing history for FAULKS & COX LIMITED (04566788)
- People for FAULKS & COX LIMITED (04566788)
- Charges for FAULKS & COX LIMITED (04566788)
- More for FAULKS & COX LIMITED (04566788)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | PSC02 | Notification of D&L Cox Ltd as a person with significant control on 12 January 2021 | |
12 Jan 2021 | PSC01 | Notification of Leesa Susan Cox as a person with significant control on 12 January 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mr Dean William Cox as a person with significant control on 12 January 2021 | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
10 Nov 2020 | SH08 | Change of share class name or designation | |
27 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
26 Oct 2020 | PSC04 | Change of details for Mr Dean William Cox as a person with significant control on 16 October 2020 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Dean William Cox on 1 October 2020 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Feb 2020 | PSC04 | Change of details for Mr Dean William Cox as a person with significant control on 10 February 2020 | |
10 Jan 2020 | MR01 | Registration of charge 045667880002, created on 10 January 2020 | |
13 Dec 2019 | PSC07 | Cessation of Stephen Frederick Birch Faulks as a person with significant control on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Anita Josephine Willars as a director on 13 December 2019 | |
13 Dec 2019 | TM02 | Termination of appointment of Stephen Frederick Birch Faulks as a secretary on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Stephen Frederick Birch Faulks as a director on 13 December 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Mrs Leesa Susan Cox on 16 November 2019 |