D COX & CO LIMITED

04455980
62 WAITE ROAD WILLENHALL WEST MIDLANDS WV13 3HA

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 accounts Annual Accounts 3 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2023 accounts Annual Accounts 3 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 3 Buy now
30 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2021 accounts Annual Accounts 3 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 2 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2019 accounts Annual Accounts 2 Buy now
10 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2017 accounts Annual Accounts 2 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
06 Mar 2016 accounts Annual Accounts 3 Buy now
23 Jun 2015 annual-return Annual Return 3 Buy now
28 Feb 2015 accounts Annual Accounts 3 Buy now
21 Jul 2014 annual-return Annual Return 3 Buy now
29 Apr 2014 accounts Annual Accounts 3 Buy now
15 Jun 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
08 Jun 2012 annual-return Annual Return 3 Buy now
15 Mar 2012 accounts Annual Accounts 4 Buy now
07 Jul 2011 annual-return Annual Return 3 Buy now
16 Mar 2011 accounts Annual Accounts 4 Buy now
12 Jun 2010 annual-return Annual Return 4 Buy now
12 Jun 2010 officers Termination of appointment of secretary (David Henn) 1 Buy now
12 Jun 2010 officers Change of particulars for director (David John Cox) 2 Buy now
13 Mar 2010 accounts Annual Accounts 3 Buy now
03 Jul 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
08 Apr 2009 accounts Annual Accounts 3 Buy now
18 Jun 2008 annual-return Return made up to 06/06/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 3 Buy now
19 Jun 2007 annual-return Return made up to 06/06/07; full list of members 2 Buy now
18 Apr 2007 accounts Annual Accounts 3 Buy now
19 Jun 2006 annual-return Return made up to 06/06/06; full list of members 2 Buy now
18 Apr 2006 accounts Annual Accounts 2 Buy now
20 Jun 2005 annual-return Return made up to 06/06/05; full list of members 2 Buy now
05 May 2005 accounts Annual Accounts 3 Buy now
22 Jun 2004 annual-return Return made up to 06/06/04; full list of members 2 Buy now
16 Jun 2004 address Registered office changed on 16/06/04 from: 34 brunslow close willenhall west midlands WV13 2HN 1 Buy now
07 Apr 2004 accounts Annual Accounts 4 Buy now
12 Jul 2003 annual-return Return made up to 06/06/03; full list of members 6 Buy now
26 Jun 2002 officers New director appointed 2 Buy now
26 Jun 2002 officers New secretary appointed 3 Buy now
16 Jun 2002 officers Director resigned 1 Buy now
16 Jun 2002 officers Secretary resigned 1 Buy now
16 Jun 2002 address Registered office changed on 16/06/02 from: central house 582-586 kingsbury road, birmingham B24 9ND 1 Buy now
06 Jun 2002 incorporation Incorporation Company 12 Buy now