About

Registered Number: 04683503
Date of Incorporation: 03/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 7 Union Street, Newton Abbot, Devon, TQ12 2JX,

 

Chris Cox Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Stephanie 01 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
MR04 - N/A 01 April 2020
RESOLUTIONS - N/A 07 February 2020
AP01 - Appointment of director 31 January 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 09 December 2019
AA - Annual Accounts 29 April 2019
MR01 - N/A 22 March 2019
MR04 - N/A 11 March 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 04 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 31 January 2017
MR01 - N/A 22 October 2016
MR01 - N/A 17 October 2016
MR01 - N/A 07 October 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 31 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2015
AA - Annual Accounts 31 December 2014
MR01 - N/A 18 August 2014
MR01 - N/A 09 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 December 2011
TM02 - Termination of appointment of secretary 20 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 03 February 2009
395 - Particulars of a mortgage or charge 10 September 2008
395 - Particulars of a mortgage or charge 14 May 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Fully Satisfied

N/A

A registered charge 18 October 2016 Outstanding

N/A

A registered charge 04 October 2016 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

Mortgage 05 September 2008 Fully Satisfied

N/A

Debenture 13 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.