Sewards End
Saffron Walden
Essex
CB10 2LF
Secretary Name | Peter Andrew Charles Cox |
---|---|
Status | Closed |
Appointed | 08 March 2017(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | 19 Walden Road Sewards End Saffron Walden Essex CB10 2LF |
Director Name | Mrs Claire Jayne Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2017(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 December 2019) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 19 Walden Road Sewards End Saffron Walden Essex CB10 2LF |
Director Name | Mrs Pamela Anne Cox |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 25 December 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Loompits Way Saffron Walden Essex CB11 4BZ |
Director Name | Mr Mark Anthony Ronald Cox |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 26 years (resigned 08 March 2017) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 15 Fulfen Way Saffron Walden Essex CB11 4DW |
Director Name | Mr Ronald Henry Charles Cox |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 18 October 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Loompits Way Saffron Walden Essex CB11 4BZ |
Secretary Name | Mrs Pamela Anne Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(35 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Loompits Way Saffron Walden Essex CB11 4BZ |
Secretary Name | Mr Mark Anthony Ronald Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(51 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 March 2017) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 15 Fulfen Way Saffron Walden Essex CB11 4DW |
Website | acoxandson.co.uk |
---|---|
Telephone | 01799 522286 |
Telephone region | Saffron Walden |
Registered Address | 19 Walden Road Sewards End Saffron Walden Essex CB10 2LF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Sewards End |
Ward | Ashdon |
Built Up Area | Sewards End |
50 at £1 | Pamela Ann Cox 5.01% Ordinary |
---|---|
349 at £1 | Mark Anthony Ronald Cox 34.93% Ordinary |
349 at £1 | Peter Andrew Charles Cox 34.93% Ordinary |
251 at £1 | Ronald Henry Charles Cox 25.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,643 |
Cash | £135,049 |
Current Liabilities | £294,236 |
Latest Accounts | 30 September 2018 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 November 2017 | Appointment of Mrs Claire Jayne Cox as a director on 17 October 2017 (3 pages) |
---|---|
6 November 2017 | Termination of appointment of Ronald Henry Charles Cox as a director on 18 October 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 April 2017 | Appointment of Peter Andrew Charles Cox as a secretary on 8 March 2017 (3 pages) |
6 April 2017 | Registered office address changed from 2, Farmadine Grove, Saffron Walden, Essex CB11 3DR to 19 Walden Road Sewards End Saffron Walden Essex CB10 2LF on 6 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Mark Anthony Ronald Cox as a director on 8 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Mark Anthony Ronald Cox as a secretary on 8 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of Pamela Anne Cox as a director on 25 December 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 April 2010 | Director's details changed for Ronald Henry Charles Cox on 27 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Peter Andrew Charles Cox on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mark Anthony Ronald Cox on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Pamela Anne Cox on 27 February 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (5 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (9 pages) |
12 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 March 2003 | Return made up to 27/02/03; full list of members (9 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 March 2001 | Return made up to 13/03/01; full list of members (8 pages) |
21 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (8 pages) |
24 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 March 1995 | Return made up to 13/03/95; full list of members
|