- Company Overview for A L COX & SONS LIMITED (05761439)
- Filing history for A L COX & SONS LIMITED (05761439)
- People for A L COX & SONS LIMITED (05761439)
- Charges for A L COX & SONS LIMITED (05761439)
- More for A L COX & SONS LIMITED (05761439)
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) |
---|---|---|---|
31 Dec 2018 | MR01 | Registration of charge 057614390001, created on 27 December 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
04 Apr 2018 | PSC04 | Change of details for Mr Matthew Gerald Cox as a person with significant control on 4 April 2018 | |
28 Mar 2018 | PSC04 | Change of details for Mr Matthew Gerald Cox as a person with significant control on 9 May 2017 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Matthew Gerald Cox on 9 May 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Matthew Gerald Cox on 9 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | CH01 | Director's details changed for Robert Edward Cox on 20 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Matthew Gerald Cox on 20 May 2014 | |
20 May 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 May 2014 | |
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
27 Mar 2013 | TM02 | Termination of appointment of Gerald Cox as a secretary | |
27 Mar 2013 | TM01 | Termination of appointment of Gerald Cox as a director | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
30 Mar 2012 | CH01 | Director's details changed for Matthew Gerald Cox on 27 May 2011 | |
30 Mar 2012 | AD01 | Registered office address changed from 6a High Street Metheringham Lincoln Lincolnshire LN4 3EA on 30 March 2012 |