About

Registered Number: 04566788
Date of Incorporation: 18/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 21 Moat Way, Barwell, Leicestershire, LE9 8EY

 

Based in Leicestershire, Faulks & Cox Ltd was established in 2002, it's status is listed as "Active". The current directors of Faulks & Cox Ltd are listed as Cox, Leesa Susan, Willars, Anita Josephine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Leesa Susan 01 July 2017 - 1
WILLARS, Anita Josephine 01 July 2017 13 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
PSC04 - N/A 10 February 2020
MR01 - N/A 10 January 2020
PSC07 - N/A 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM02 - Termination of appointment of secretary 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
CH01 - Change of particulars for director 21 November 2019
PSC04 - N/A 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 23 October 2017
CH01 - Change of particulars for director 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 18 October 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
PSC04 - N/A 30 August 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 29 June 2017
RESOLUTIONS - N/A 20 January 2017
RESOLUTIONS - N/A 18 January 2017
CONNOT - N/A 29 December 2016
CS01 - N/A 24 October 2016
AAMD - Amended Accounts 03 August 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 09 December 2011
CERTNM - Change of name certificate 04 October 2011
CONNOT - N/A 04 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 05 January 2009
RESOLUTIONS - N/A 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
AA - Annual Accounts 04 November 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
363s - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 12 January 2004
395 - Particulars of a mortgage or charge 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
225 - Change of Accounting Reference Date 27 January 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2020 Outstanding

N/A

Debenture 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.