Advanced company searchLink opens in new window

DAVID COX LIMITED

Company number 00692567

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)
08 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
24 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
11 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Jul 2015 TM02 Termination of appointment of Abigail Thompson as a secretary on 10 July 2015
29 Apr 2015 AP03 Appointment of Ms Abigail Thompson as a secretary on 17 March 2015
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
26 Sep 2014 AD01 Registered office address changed from The White House Breadsall Priory Moor Road Morley Derby DE7 6DL to C/O Lister & Co 75 High Street Boston Lincolnshire PE21 8SX on 26 September 2014
21 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
23 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100