- Company Overview for D&B COX SERVICES LTD (09041038)
- Filing history for D&B COX SERVICES LTD (09041038)
- People for D&B COX SERVICES LTD (09041038)
- More for D&B COX SERVICES LTD (09041038)
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
|
|
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
|
|
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 |