Advanced company searchLink opens in new window

D&B COX SERVICES LTD

Company number 09041038

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)
05 Apr 2024 AP04 Appointment of D&B Cox (Holdings) Ltd as a secretary on 5 April 2024
05 Apr 2024 AP01 Appointment of Mrs Bernadette Cox as a director on 5 April 2024
05 Apr 2024 CERTNM Company name changed fylde ts services LTD.\certificate issued on 05/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-02
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Jun 2023 CERTNM Company name changed the long term holiday product association LTD\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-08
14 Jun 2023 AD01 Registered office address changed from 28 Orchard Road Lytham St. Annes FY8 1PF England to 61 Saltcotes Place Lytham St. Annes FY8 4HP on 14 June 2023
14 Jun 2023 AP01 Appointment of Mr David Cox as a director on 14 June 2023
14 Jun 2023 TM01 Termination of appointment of Dianne Trippier as a director on 14 June 2023
30 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
03 Jun 2021 PSC01 Notification of Dianne Trippier as a person with significant control on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Sofia Anna Mazzola as a director on 3 June 2021
27 May 2021 AA Micro company accounts made up to 31 May 2020
17 Aug 2020 AP01 Appointment of Mrs Dianne Trippier as a director on 17 August 2020
17 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Aug 2019 AD01 Registered office address changed from 3 Beach Road Lytham St. Annes Lancashire FY8 2NR to 28 Orchard Road Lytham St. Annes FY8 1PF on 27 August 2019
18 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Aug 2018 AP01 Appointment of Ms Sofia Anna Mazzola as a director on 8 August 2018
14 Jun 2018 TM01 Termination of appointment of Jacqueline Mary Glynn as a director on 14 June 2018
25 May 2018 AP01 Appointment of Mrs Jacqueline Mary Glynn as a director on 25 May 2018