About

Registered Number: 06139769
Date of Incorporation: 06/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Rear 73 Surbiton Road, Kingston Upon Thames, Surrey, KT1 2HG

 

Established in 2007, Cox & Buckles Body Repairs Ltd has its registered office in Surrey. The organisation has 4 directors listed as Warner, Amanda, Kilmartin, Janet May, Warner, Alan Stephen, Warner, Amanda in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Alan Stephen 06 March 2007 01 April 2009 1
WARNER, Amanda 01 April 2009 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Amanda 01 December 2015 - 1
KILMARTIN, Janet May 06 March 2007 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 17 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 14 December 2015
AP03 - Appointment of secretary 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM02 - Termination of appointment of secretary 03 August 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 03 April 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 06 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.