Advanced company searchLink opens in new window

COX & TURNER ENGINEERING LTD

Company number 09508636

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)
04 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
03 May 2022 PSC07 Cessation of Ivor Edward John Cox as a person with significant control on 20 April 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 100
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
30 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 March 2020
21 Jul 2020 TM01 Termination of appointment of Ivor Edward John Cox as a director on 1 July 2020
04 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
05 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
03 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 AD01 Registered office address changed from 61 Camel Green Road Alderholt Fordingbridge SP6 3AU England to Huish Farm Yeovil Road Tintinhull Yeovil BA22 8QL on 16 January 2017
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
17 Nov 2016 CH01 Director's details changed for Ian Malcom Cox on 25 March 2015
21 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 99
06 Apr 2016 AP01 Appointment of Mrs Catherine Mary Cox as a director on 1 April 2016
25 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-25
  • GBP 99