Advanced company searchLink opens in new window

HOWARD COX (LEICESTER) LIMITED

Company number 04604937

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 Feb 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with updates
24 Jan 2023 TM01 Termination of appointment of Sharon Masding as a director on 27 August 2022
30 May 2022 AA Micro company accounts made up to 31 May 2021
24 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
01 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
08 Nov 2020 AA Micro company accounts made up to 31 May 2020
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
01 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
11 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
19 Feb 2017 AD01 Registered office address changed from 22 the Pyke Rothley Leicestershire LE7 7LY to 1 Latimer Road Cropston Leicester LE7 7GP on 19 February 2017
30 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
25 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
28 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
20 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 CH01 Director's details changed for Mrs Sharon Cooper on 1 November 2013