About

Registered Number: 05761439
Date of Incorporation: 29/03/2006 (18 years ago)
Company Status: Active
Registered Address: 6 High Street, Metheringham, Lincoln, Lincolnshire, LN4 3EA

 

A L Cox & Sons Ltd was setup in 2006, it's status at Companies House is "Active". This business has 4 directors listed as Cox, Matthew Gerald, Cox, Paul Gilbert, Cox, Robert Edward, Cox, Gerald Gordon at Companies House. Currently we aren't aware of the number of employees at the A L Cox & Sons Ltd.

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.