About

Registered Number: 03498844
Date of Incorporation: 26/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 2 Yard, 77 Highgate, Kendal, Cumbria, LA9 4ED

 

Established in 1998, C W Cox & Sons (Kendal) Ltd have registered office in Kendal, Cumbria, it's status is listed as "Active". The companies directors are Cox, Mark Jason, Cox, Darren Simon Alexander. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Mark Jason 04 February 1998 - 1
COX, Darren Simon Alexander 04 February 1998 08 April 2016 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 21 February 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 25 January 2016
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 26 February 2014
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 31 January 2012
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 08 December 2008
395 - Particulars of a mortgage or charge 23 February 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 08 January 2008
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 16 February 2007
395 - Particulars of a mortgage or charge 03 October 2006
AA - Annual Accounts 20 September 2006
395 - Particulars of a mortgage or charge 27 May 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 14 December 2005
395 - Particulars of a mortgage or charge 12 July 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 31 January 2005
395 - Particulars of a mortgage or charge 12 October 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 01 February 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 20 November 2002
395 - Particulars of a mortgage or charge 30 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 13 February 2001
363s - Annual Return 03 February 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 11 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1998
225 - Change of Accounting Reference Date 15 June 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2008 Outstanding

N/A

Legal charge 13 August 2007 Outstanding

N/A

Legal charge 16 April 2007 Outstanding

N/A

Legal charge 25 September 2006 Outstanding

N/A

Legal charge 26 May 2006 Fully Satisfied

N/A

Legal charge 01 July 2005 Outstanding

N/A

Legal charge 11 October 2004 Outstanding

N/A

Legal charge 27 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.