About

Registered Number: 05761439
Date of Incorporation: 29/03/2006 (19 years ago)
Company Status: Active
Registered Address: 6 High Street, Metheringham, Lincoln, Lincolnshire, LN4 3EA

 

A L Cox & Sons Ltd was established in 2006, it's status at Companies House is "Active". The current directors of the business are listed as Cox, Matthew Gerald, Cox, Paul Gilbert, Cox, Robert Edward, Cox, Gerald Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Matthew Gerald 27 October 2006 - 1
COX, Paul Gilbert 27 October 2006 - 1
COX, Robert Edward 27 October 2006 - 1
COX, Gerald Gordon 27 October 2006 25 June 2012 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 23 April 2019
PSC04 - N/A 12 April 2019
PSC04 - N/A 12 April 2019
PSC04 - N/A 12 April 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
AA - Annual Accounts 09 January 2019
MR01 - N/A 31 December 2018
CS01 - N/A 13 April 2018
PSC04 - N/A 04 April 2018
PSC04 - N/A 28 March 2018
AA - Annual Accounts 10 November 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
CH01 - Change of particulars for director 20 May 2014
AA01 - Change of accounting reference date 20 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 April 2013
TM02 - Termination of appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
363a - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 29 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.