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)
13 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 4,668.5688
23 Jun 2016 CH01 Director's details changed for Mr John Edward Allen on 1 January 2011
25 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 4,577.3043
18 May 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 3,708.1465
25 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 3,504.8773
24 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,499.8773
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 3,499.8773
11 Jun 2015 AA Full accounts made up to 31 December 2014
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 3,279.3471
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 2,854.3472
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,766.1804
19 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 July 2014
  • GBP 2,689.1665
11 Aug 2014 AP01 Appointment of Mr Barry Elliott as a director on 8 August 2014
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 15/07/2014
08 May 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 TM01 Termination of appointment of John Joseph Minett as a director on 20 March 2014
10 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint of directors 30/01/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2014 AP01 Appointment of Mr Phedon Timothy Routsis as a director on 30 January 2014
08 Feb 2014 AP01 Appointment of Mr Mark John Palethorpe as a director on 30 January 2014
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 2,173.1221