Advanced company searchLink opens in new window

COX & COX (HOLDINGS) LTD

Company number 13164710

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
23 Mar 2024 CERTNM Company name changed cox & cox property investments LTD\certificate issued on 23/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-19
19 Mar 2024 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Sep 2023 AD01 Registered office address changed from Unit 10, Silver End Business Park Brettell Lane Brierley Hill West Midlands DY5 3LG England to Security House Gk Davis Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX on 20 September 2023
09 Mar 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
14 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
05 Feb 2021 PSC01 Notification of Laura Cox as a person with significant control on 28 January 2021
05 Feb 2021 PSC01 Notification of Kevin Cox as a person with significant control on 28 January 2021
05 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 5 February 2021
28 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted