Download leads from Nexok and grow your business. Find out more

K.G.F. Cox Limited

Documents

Total Documents104
Total Pages480

Filing History

23 January 2024Confirmation statement made on 19 January 2024 with updates
27 July 2023Total exemption full accounts made up to 31 March 2023
10 July 2023Registration of charge 050241260001, created on 6 July 2023
6 July 2023Cessation of Kenneth George Fredrick Cox as a person with significant control on 29 June 2023
6 July 2023Cessation of Anthony Mark Cox as a person with significant control on 29 June 2023
6 July 2023Notification of Kgf Cox Group Limited as a person with significant control on 29 June 2023
2 March 2023Change of details for Mr Kenneth George Fredrick Cox as a person with significant control on 28 August 2020
2 March 2023Notification of Anthony Mark Cox as a person with significant control on 28 August 2020
1 March 2023Second filing of Confirmation Statement dated 19 January 2023
13 February 2023Memorandum and Articles of Association
9 February 2023Change of share class name or designation
8 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: all shares remain in issue 06/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
19 January 2023Confirmation statement made on 19 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/03/2023
21 November 2022Unaudited abridged accounts made up to 31 March 2022
3 November 2022Director's details changed for Mr Anthony Mark Cox on 19 October 2022
28 February 2022Confirmation statement made on 23 January 2022 with no updates
14 October 2021Micro company accounts made up to 31 March 2021
29 March 202123/01/21 Statement of Capital gbp 100
5 November 2020Micro company accounts made up to 31 March 2020
28 August 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 0.999999
28 August 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 1
27 January 2020Confirmation statement made on 23 January 2020 with no updates
25 November 2019Micro company accounts made up to 31 March 2019
16 October 2019Termination of appointment of Daniel James Cox as a secretary on 7 October 2019
20 May 2019Appointment of Mr Anthony Mark Cox as a director on 18 May 2019
24 January 2019Confirmation statement made on 23 January 2019 with no updates
14 September 2018Micro company accounts made up to 31 March 2018
25 January 2018Confirmation statement made on 23 January 2018 with no updates
28 September 2017Micro company accounts made up to 31 March 2017
28 September 2017Micro company accounts made up to 31 March 2017
25 January 2017Confirmation statement made on 23 January 2017 with updates
25 January 2017Confirmation statement made on 23 January 2017 with updates
29 September 2016Micro company accounts made up to 31 March 2016
29 September 2016Micro company accounts made up to 31 March 2016
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
22 August 2015Total exemption small company accounts made up to 31 March 2015
22 August 2015Total exemption small company accounts made up to 31 March 2015
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
20 October 2014Total exemption small company accounts made up to 31 March 2014
20 October 2014Total exemption small company accounts made up to 31 March 2014
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
11 September 2013Total exemption small company accounts made up to 31 March 2013
11 September 2013Total exemption small company accounts made up to 31 March 2013
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
24 August 2012Total exemption small company accounts made up to 31 March 2012
24 August 2012Total exemption small company accounts made up to 31 March 2012
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
13 September 2011Total exemption small company accounts made up to 31 March 2011
13 September 2011Total exemption small company accounts made up to 31 March 2011
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
17 September 2010Total exemption small company accounts made up to 31 March 2010
17 September 2010Total exemption small company accounts made up to 31 March 2010
23 January 2010Director's details changed for Kenneth George Fredrick Cox on 22 January 2010
23 January 2010Director's details changed for Diane Margaret Cox on 20 January 2010
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders
23 January 2010Director's details changed for Diane Margaret Cox on 20 January 2010
23 January 2010Director's details changed for Kenneth George Fredrick Cox on 22 January 2010
22 December 2009Total exemption small company accounts made up to 31 March 2009
22 December 2009Total exemption small company accounts made up to 31 March 2009
4 March 2009Return made up to 23/01/09; full list of members
4 March 2009Return made up to 23/01/09; full list of members
27 January 2009Total exemption small company accounts made up to 31 March 2008
27 January 2009Total exemption small company accounts made up to 31 March 2008
18 February 2008Return made up to 23/01/08; full list of members
18 February 2008Secretary resigned
18 February 2008New secretary appointed
18 February 2008Secretary resigned
18 February 2008New secretary appointed
18 February 2008Return made up to 23/01/08; full list of members
18 February 2008New director appointed
18 February 2008New director appointed
30 January 2008Total exemption small company accounts made up to 31 March 2007
30 January 2008Total exemption small company accounts made up to 31 March 2007
5 February 2007Total exemption small company accounts made up to 31 March 2006
5 February 2007Total exemption small company accounts made up to 31 March 2006
1 February 2007Return made up to 23/01/07; full list of members
1 February 2007Return made up to 23/01/07; full list of members
23 January 2006Return made up to 23/01/06; full list of members
23 January 2006Return made up to 23/01/06; full list of members
30 November 2005Total exemption small company accounts made up to 31 March 2005
30 November 2005Total exemption small company accounts made up to 31 March 2005
22 February 2005Return made up to 23/01/05; full list of members
22 February 2005Return made up to 23/01/05; full list of members
22 November 2004Accounting reference date extended from 31/01/05 to 31/03/05
22 November 2004Accounting reference date extended from 31/01/05 to 31/03/05
5 February 2004New secretary appointed
5 February 2004New secretary appointed
5 February 2004New director appointed
5 February 2004New director appointed
2 February 2004Registered office changed on 02/02/04 from: suite 18, folkestone ent ctr shearway bus pk shearway rd folkestone kent CT19 4RH
2 February 2004Secretary resigned
2 February 2004Secretary resigned
2 February 2004Director resigned
2 February 2004Registered office changed on 02/02/04 from: suite 18, folkestone ent ctr shearway bus pk shearway rd folkestone kent CT19 4RH
2 February 2004Director resigned
23 January 2004Incorporation
23 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing