About

Registered Number: 05040126
Date of Incorporation: 10/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Majors Close, Buckby Fields, Long Buckby, Northants, NN6 7WB,

 

Vanessa E. Cox Ltd was registered on 10 February 2004 with its registered office in Long Buckby in Northants, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cox, Stephen, Cox, Stephen, Cox, Vanessa Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Stephen 24 June 2016 - 1
COX, Vanessa Elizabeth 10 February 2004 24 June 2016 1
Secretary Name Appointed Resigned Total Appointments
COX, Stephen 10 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 27 November 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 28 November 2015
CH03 - Change of particulars for secretary 28 November 2015
AD01 - Change of registered office address 28 November 2015
CH01 - Change of particulars for director 25 November 2015
CH03 - Change of particulars for secretary 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 09 March 2005
287 - Change in situation or address of Registered Office 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.