Advanced company searchLink opens in new window

COX LEE & CO. LIMITED

Company number 03229129

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)
09 Nov 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 CH01 Director's details changed for Mr Roger Michael Brown on 13 October 2009
22 Oct 2009 CH03 Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009
02 Sep 2009 288c Secretary's change of particulars / samuel clark / 29/08/2009
10 Aug 2009 288b Appointment terminated director janet smith
01 Aug 2009 287 Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
27 Jul 2009 363a Return made up to 24/07/09; full list of members
27 Jul 2009 353 Location of register of members
03 Mar 2009 225 Accounting reference date shortened from 22/04/2009 to 31/12/2008
24 Feb 2009 AA Total exemption small company accounts made up to 22 April 2008
16 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 11/02/2009
23 Oct 2008 288c Director's change of particulars / roger brown / 17/10/2008
16 Oct 2008 225 Accounting reference date shortened from 31/08/2008 to 22/04/2008
31 Jul 2008 363a Return made up to 24/07/08; full list of members
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Jul 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Security documents acquisition 24/06/2008
07 Jul 2008 155(6)a Declaration of assistance for shares acquisition
07 Jul 2008 155(6)a Declaration of assistance for shares acquisition
25 Jun 2008 288b Appointment terminated director peter oldham
02 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
02 May 2008 288b Appointment terminated director bernard lee
02 May 2008 288b Appointment terminated secretary janet smith
02 May 2008 288b Appointment terminated director trevor cox
02 May 2008 287 Registered office changed on 02/05/2008 from norwich union house lichfield street walsall west midlands WS1 1TU
02 May 2008 288a Director appointed roger michael brown