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)
25 May 2018 TM01 Termination of appointment of David Andrew Cox as a director on 25 May 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
08 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 15 May 2016 no member list
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Feb 2016 CERTNM Company name changed the timeshare consumer association LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
17 Jun 2015 AR01 Annual return made up to 15 May 2015 no member list
05 Dec 2014 AP01 Appointment of David Andrew Cox as a director on 1 June 2014
04 Dec 2014 AD01 Registered office address changed from Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to 3 Beach Road Lytham St. Annes Lancashire FY8 2NR on 4 December 2014
03 Dec 2014 TM01 Termination of appointment of Stephen Boyd as a director on 30 June 2014
02 Dec 2014 AD01 Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY8 3TD United Kingdom to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2 December 2014
15 May 2014 NEWINC Incorporation