Advanced company searchLink opens in new window

COX POWERTRAIN LIMITED

Company number 05500645

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)
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
  • GBP 7,209.6175
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 7,192.659
11 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 7,062.6166
22 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 6,799.713
10 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted 01/08/2017
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 5,533.7676
20 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
22 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 5,177.733
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
  • GBP 5,173.883
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 5,124.383
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 4,693.6138
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
  • GBP 4,675.9138
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 4,672.4138