- Company Overview for COX POWERTRAIN LIMITED (05500645)
- Filing history for COX POWERTRAIN LIMITED (05500645)
- People for COX POWERTRAIN LIMITED (05500645)
- Charges for COX POWERTRAIN LIMITED (05500645)
- More for COX POWERTRAIN LIMITED (05500645)
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) |
---|---|---|---|
19 Mar 2019 | MR01 | Registration of charge 055006450001, created on 13 March 2019 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Barry Elliott on 3 December 2018 | |
11 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 10 September 2018
|
|
22 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 13 August 2018
|
|
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
25 May 2018 | AD01 | Registered office address changed from 30a Cecil Pashley Way Shoreham (Brighton City) Airport Lancing BN43 5FF England to The Cecil Pashley Building 8 Cecil Pashley Way Brighton City Airport Shoreham-by-Sea BN43 5FF on 25 May 2018 | |
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2018
|
|
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 35 New Bridge Street London EC4V 6BW England to 30a Cecil Pashley Way Shoreham (Brighton City) Airport Lancing BN43 5FF on 18 October 2017 | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 28 July 2017
|
|
20 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
28 Mar 2017 | TM01 | Termination of appointment of John Edward Allen as a director on 14 March 2017 | |
28 Feb 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
29 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
28 Nov 2016 | AD01 | Registered office address changed from 35 Newbridge Street London EC4V 6BW to 35 New Bridge Street London EC4V 6BW on 28 November 2016 | |
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 11 October 2016
|
|
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 25 July 2016
|