- Company Overview for JUDITH COX DESIGN LIMITED (04724607)
- Filing history for JUDITH COX DESIGN LIMITED (04724607)
- People for JUDITH COX DESIGN LIMITED (04724607)
- Charges for JUDITH COX DESIGN LIMITED (04724607)
- More for JUDITH COX DESIGN LIMITED (04724607)
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
|
|
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
|
|
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
|
|
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
|
|
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 |