About

Registered Number: 04769151
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: New Marlborough House, 90c Wrotham Road, Gravesend, Kent, DA11 0QQ,

 

Founded in 2003, Cox Brothers Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Lall, Parminder Singh is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALL, Parminder Singh 23 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 13 May 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 23 May 2018
AA01 - Change of accounting reference date 23 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 May 2010
CH02 - Change of particulars for corporate director 24 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 01 June 2007
225 - Change of Accounting Reference Date 15 May 2007
AA - Annual Accounts 25 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
MEM/ARTS - N/A 08 March 2006
CERTNM - Change of name certificate 03 March 2006
225 - Change of Accounting Reference Date 22 December 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
MEM/ARTS - N/A 27 October 2005
CERTNM - Change of name certificate 19 October 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 10 September 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.