Based in Hertfordshire, Brian Cox & Company Ltd was setup in 2004, it's status at Companies House is "Active". The company has 4 directors listed. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUSGATE, Gregory Thomas | 20 January 2004 | - | 1 |
DUSGATE, Rebecca Louise | 14 November 2019 | - | 1 |
LEWIS, Steven Antony | 20 January 2004 | 14 November 2019 | 1 |
SOUTHGATE, Daniel Philip | 01 April 2015 | 14 November 2019 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 18 April 2020 | |
CS01 - N/A | 17 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 April 2020 | |
PSC02 - N/A | 26 November 2019 | |
PSC07 - N/A | 26 November 2019 | |
PSC07 - N/A | 26 November 2019 | |
AP01 - Appointment of director | 26 November 2019 | |
TM01 - Termination of appointment of director | 26 November 2019 | |
TM01 - Termination of appointment of director | 26 November 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 19 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 April 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AR01 - Annual Return | 18 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 20 April 2016 | |
AR01 - Annual Return | 19 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 April 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AP01 - Appointment of director | 05 November 2015 | |
RESOLUTIONS - N/A | 21 October 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 21 October 2015 | |
SH03 - Return of purchase of own shares | 12 August 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
SH06 - Notice of cancellation of shares | 28 July 2015 | |
RESOLUTIONS - N/A | 21 July 2015 | |
SH01 - Return of Allotment of shares | 21 July 2015 | |
SH01 - Return of Allotment of shares | 21 July 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 07 January 2013 | |
SH01 - Return of Allotment of shares | 12 November 2012 | |
AR01 - Annual Return | 02 April 2012 | |
CH01 - Change of particulars for director | 28 March 2012 | |
AA - Annual Accounts | 03 January 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 18 March 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 18 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 05 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2007 | |
AA - Annual Accounts | 18 December 2006 | |
287 - Change in situation or address of Registered Office | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 09 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2005 | |
225 - Change of Accounting Reference Date | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
NEWINC - New incorporation documents | 20 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 November 2011 | Outstanding |
N/A |
Rent deposit deed | 24 April 2006 | Outstanding |
N/A |
Rent deposit deed | 15 April 2004 | Outstanding |
N/A |