Advanced company searchLink opens in new window

TONY COX LIMITED

Company number 01430589

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)
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
03 Aug 2023 PSC01 Notification of Diane Jill Cox as a person with significant control on 1 June 2016
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
15 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
08 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
01 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
19 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
05 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
24 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
14 Jan 2015 AP01 Appointment of Mrs Diane Jill Cox as a director on 17 November 2014
11 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 Dec 2014 CH01 Director's details changed for Mr Anthony Bayliss Cox on 7 March 2014
18 Dec 2014 CH03 Secretary's details changed for Mrs Diane Jill Cox on 7 March 2014
05 Mar 2014 AD01 Registered office address changed from Hillend House Church Road Lilleshall Shropshire TF10 9HJ on 5 March 2014