About

Registered Number: 06199559
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Active
Registered Address: George And Dragon 291 Warrington Road, Glazebury, Warrington, Lancashire, WA3 5LF

 

G.V.Cox Ltd was founded on 02 April 2007 and has its registered office in Warrington, Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Jacquline Susan 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Geoffrey Vincent 01 April 2010 - 1
COX, Geoffrey Vincent Cox 02 April 2007 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 10 May 2019
AA01 - Change of accounting reference date 21 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 10 August 2018
AA01 - Change of accounting reference date 18 May 2018
AA01 - Change of accounting reference date 22 February 2018
CS01 - N/A 14 August 2017
PSC04 - N/A 27 July 2017
PSC04 - N/A 27 July 2017
AA - Annual Accounts 12 June 2017
AA01 - Change of accounting reference date 13 February 2017
CS01 - N/A 17 August 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 25 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 20 April 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
353 - Register of members 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
225 - Change of Accounting Reference Date 18 July 2007
395 - Particulars of a mortgage or charge 18 May 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.