- Company Overview for COX INDUSTRIAL SUPPLIES LTD (SC462675)
- Filing history for COX INDUSTRIAL SUPPLIES LTD (SC462675)
- People for COX INDUSTRIAL SUPPLIES LTD (SC462675)
- More for COX INDUSTRIAL SUPPLIES LTD (SC462675)
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 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Mr Barry Winston on 30 October 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 461 Paisley Road Glasgow G5 8RJ on 14 January 2015 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O G S Stuart&Co Unit 4 Glenpark Industrial Estate, Glenpark Street Glasgow G31 1NU United Kingdom to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 | |
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|