Advanced company searchLink opens in new window

A L COX & SONS LIMITED

Company number 05761439

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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