Advanced company searchLink opens in new window

T. COX OPTICIANS LIMITED

Company number 07348121

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)
12 Feb 2016 AD01 Registered office address changed from 3 Yeleverton Drive Edgbaston Birmingham B15 3NJ to 565 Washwood Heath Road Ward End Birmingham B8 2HB on 12 February 2016
18 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
18 Aug 2015 CH01 Director's details changed for Mr Shabbir Kaderbhai on 1 July 2015
14 Jul 2015 AD01 Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU to 3 Yeleverton Drive Edgbaston Birmingham B15 3NJ on 14 July 2015
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
21 May 2013 MR01 Registration of charge 073481210002
16 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
09 Sep 2010 AP01 Appointment of Shabbir Kaderbhai as a director
09 Sep 2010 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
18 Aug 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 August 2010
18 Aug 2010 TM01 Termination of appointment of Graham Cowan as a director
17 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)