Advanced company searchLink opens in new window

C S COX LIMITED

Company number 04924453

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)
01 May 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
19 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Christopher Steven Cox on 19 October 2009
18 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Oct 2008 363a Return made up to 07/10/08; full list of members
30 Oct 2008 288c Secretary's change of particulars / robert sadler / 30/10/2008
06 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Oct 2007 363a Return made up to 07/10/07; full list of members
28 Jun 2007 288c Director's particulars changed
28 Jun 2007 287 Registered office changed on 28/06/07 from: 3 beaumont place, braintree essex CM7 3SU
02 May 2007 AA Total exemption small company accounts made up to 31 December 2006
30 Oct 2006 363a Return made up to 07/10/06; full list of members
30 Oct 2006 288c Secretary's particulars changed
18 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Nov 2005 363a Return made up to 07/10/05; full list of members
21 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
27 Oct 2004 363s Return made up to 07/10/04; full list of members
27 Jan 2004 225 Accounting reference date extended from 31/10/04 to 31/12/04
07 Jan 2004 395 Particulars of mortgage/charge
16 Dec 2003 88(2)R Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100
16 Dec 2003 288a New secretary appointed