Founded in 2003, Martin Cox Chamois Finishers Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Martin Alexander | 27 August 2003 | - | 1 |
DALTON, Richard Alan | 28 August 2003 | - | 1 |
LONERGAN, Sean Terrance | 16 July 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 10 August 2016 | |
MR01 - N/A | 21 July 2016 | |
AD01 - Change of registered office address | 18 November 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
AR01 - Annual Return | 30 August 2014 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 29 August 2009 | |
AA - Annual Accounts | 22 September 2008 | |
287 - Change in situation or address of Registered Office | 02 September 2008 | |
363a - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 06 September 2007 | |
363a - Annual Return | 29 August 2007 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 13 September 2006 | |
363a - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 30 June 2005 | |
363a - Annual Return | 27 August 2004 | |
225 - Change of Accounting Reference Date | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 February 2004 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
287 - Change in situation or address of Registered Office | 07 September 2003 | |
288b - Notice of resignation of directors or secretaries | 07 September 2003 | |
288b - Notice of resignation of directors or secretaries | 07 September 2003 | |
NEWINC - New incorporation documents | 27 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 July 2016 | Outstanding |
N/A |
Debenture | 26 May 2004 | Outstanding |
N/A |