About

Registered Number: 04550416
Date of Incorporation: 01/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 11 Oakley Road, Wimborne, Dorset, BH21 1QJ

 

Having been setup in 2002, Tricia Cox Ltd have registered office in Dorset. The current directors of the business are Cox, Tricia Mary, Cox, Barrie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Tricia Mary 01 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Barrie 01 October 2002 17 December 2003 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.