Advanced company searchLink opens in new window

FRANK COX LIMITED

Company number 07567701

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)
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
  • GBP 200
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
  • GBP 102
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