Advanced company searchLink opens in new window

COX AV LIMITED

Company number 08748442

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)
26 Jun 2024 AA Micro company accounts made up to 30 September 2023
08 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 30 September 2020
03 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
13 Apr 2020 AA Micro company accounts made up to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
10 May 2019 AA Total exemption full accounts made up to 30 September 2018
27 Mar 2019 AD01 Registered office address changed from 8 Faircross Way St. Albans Hertfordshire AL1 4SD to 18 Shalbourne Crescent Bracklesham Bay Chichester PO20 8JY on 27 March 2019
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Dec 2017 CS01 Confirmation statement made on 25 October 2017 with updates
26 May 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
13 Jan 2015 CERTNM Company name changed lwt properties LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-12-03
13 Jan 2015 CONNOT Change of name notice
12 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 September 2014
26 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
26 Nov 2014 AD02 Register inspection address has been changed to 8 Faircross Way St Albans Herts