Advanced company searchLink opens in new window

JUDITH COX DESIGN LIMITED

Company number 04724607

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)
09 Apr 2016 MR04 Satisfaction of charge 047246070003 in full
09 Apr 2016 MR04 Satisfaction of charge 047246070004 in full
12 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
02 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
17 Feb 2014 TM01 Termination of appointment of Simon Cox as a director
10 Jan 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 November 2013
30 Aug 2013 AP01 Appointment of Samuel William Felton as a director
30 Aug 2013 AP01 Appointment of Mr Simon John Cox as a director
09 Aug 2013 MR01 Registration of charge 047246070004
02 Jul 2013 MR01 Registration of charge 047246070003
01 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Jun 2012 AD01 Registered office address changed from 11 Northampton Street Hockley Birmingham B18 6DU on 21 June 2012
18 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
28 Mar 2012 AD01 Registered office address changed from Victoria Mansion Richmond Street Hall Street Hockley Birmingham West Midlands B18 6BS on 28 March 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
18 Jan 2012 TM02 Termination of appointment of Dennis Wright as a secretary
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders