Advanced company searchLink opens in new window

PAUL COX TILING LIMITED

Company number 08335026

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)
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 AD01 Registered office address changed from 100 Wide Bargate Boston Lincolnshire PE21 6SE to C/O James & Co Accountants Ltd Venture House Endeavour Park Boston PE21 7TW on 28 August 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
18 Dec 2017 PSC04 Change of details for Mr Paul Leonard Cox as a person with significant control on 1 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
19 Jul 2013 AP01 Appointment of Paul Leonard Cox as a director
17 Jul 2013 AD01 Registered office address changed from 45a Wide Bargate Boston Lincolnshire PE21 6SH United Kingdom on 17 July 2013