K. & A. Cox Ltd was established in 2014. The companies directors are listed as Dewsbury, Adam, Murdy, Claire Margaret, Murdy, Henry James, Murdy, Isaac John, Murdy, Robert Stuart in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEWSBURY, Adam | 01 June 2019 | - | 1 |
MURDY, Claire Margaret | 01 May 2014 | 01 June 2019 | 1 |
MURDY, Henry James | 26 August 2015 | 01 June 2017 | 1 |
MURDY, Isaac John | 26 August 2015 | 01 June 2017 | 1 |
MURDY, Robert Stuart | 01 May 2014 | 01 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 16 October 2019 | |
AP01 - Appointment of director | 14 June 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
PSC01 - N/A | 13 June 2019 | |
PSC07 - N/A | 13 June 2019 | |
PSC07 - N/A | 13 June 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 22 February 2019 | |
CS01 - N/A | 14 May 2018 | |
TM01 - Termination of appointment of director | 19 March 2018 | |
TM01 - Termination of appointment of director | 19 March 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AD01 - Change of registered office address | 18 February 2015 | |
CERTNM - Change of name certificate | 09 October 2014 | |
CONNOT - N/A | 09 October 2014 | |
NEWINC - New incorporation documents | 01 May 2014 |