Advanced company searchLink opens in new window

JOHN COX & SON MOTOR ENGINEERS LTD

Company number 06068223

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)
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
17 Oct 2023 PSC04 Change of details for Mr Richard Cox as a person with significant control on 17 October 2023
25 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
25 Jul 2023 CH01 Director's details changed for Mr John Joseph Cox on 25 July 2023
01 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
03 Feb 2021 CH01 Director's details changed for Richard John David Cox on 3 February 2021
03 Feb 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 3 February 2021
03 Feb 2021 PSC04 Change of details for Mr Richard Cox as a person with significant control on 3 February 2021
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
28 May 2019 CH01 Director's details changed for Richard John David Cox on 28 May 2019
28 May 2019 PSC04 Change of details for Mr Richard Cox as a person with significant control on 28 May 2019
28 May 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 28 May 2019
04 Dec 2018 CH01 Director's details changed for Mr John Joseph Cox on 4 December 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 28 February 2018
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
09 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
08 May 2017 TM01 Termination of appointment of John Henry Cox as a director on 8 May 2017