Advanced company searchLink opens in new window

PETER COX LIMITED

Company number 02438126

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)
19 Dec 2007 288c Secretary's particulars changed
13 Dec 2007 288a New director appointed
28 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2007 288a New director appointed
10 Oct 2007 288a New secretary appointed
10 Oct 2007 288a New director appointed
10 Oct 2007 AUD Auditor's resignation
10 Oct 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07
10 Oct 2007 287 Registered office changed on 10/10/07 from: chancery house st nicholas way sutton surrey SM1 1JB
10 Oct 2007 288b Secretary resigned;director resigned
10 Oct 2007 288b Director resigned
10 Oct 2007 155(6)a Declaration of assistance for shares acquisition
10 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Loan deb agrmnt entered 28/09/07
10 Oct 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2007 395 Particulars of mortgage/charge
14 Sep 2007 403a Declaration of satisfaction of mortgage/charge
21 Jun 2007 AA Group of companies' accounts made up to 30 November 2006
11 Jun 2007 173 Declaration of shares redemption:auditor's report
08 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed contract 24/05/07
14 Mar 2007 403a Declaration of satisfaction of mortgage/charge
14 Mar 2007 403a Declaration of satisfaction of mortgage/charge
09 Nov 2006 363a Return made up to 31/10/06; full list of members
31 Aug 2006 AA Group of companies' accounts made up to 30 November 2005
25 May 2006 288b Secretary resigned