- Company Overview for FRANK COX LIMITED (07567701)
- Filing history for FRANK COX LIMITED (07567701)
- People for FRANK COX LIMITED (07567701)
- More for FRANK COX LIMITED (07567701)
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) |
---|---|---|---|
29 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
29 Apr 2024 | AP01 | Appointment of Mrs Rebecca Starnes as a director on 26 April 2024 | |
29 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 26 April 2024
|
|
20 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
19 Mar 2024 | PSC04 | Change of details for Mrs Janet Alison Starnes as a person with significant control on 17 March 2024 | |
14 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
08 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 10 February 2022
|
|
26 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
14 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
23 Mar 2020 | PSC04 | Change of details for Mr Lucas Andrew Innes Starnes as a person with significant control on 16 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Lucas Andrew Innes Starnes on 16 March 2020 | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
04 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Lucas Starnes as a person with significant control on 25 October 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from The Old Bakery Trowell Industries Park Stapleford Road Trowell Nottingham NG9 3PS to 1 Derby Road Eastwood Nottingham NG16 3PA on 22 March 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mrs Janet Alsion Starnes on 22 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates |