Braintree
Essex
CM7 3QB
Secretary Name | Robert Clive Sadler |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2003(same day as company formation) |
Role | Site Manager |
Correspondence Address | 70 Albert Road Braintree Essex CM7 3JH |
Director Name | Mrs Donna Michelle Hedges |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | cscoxltd.co.uk |
---|---|
Telephone | 01376 339508 |
Telephone region | Braintree |
Registered Address | 158 South Street Braintree Essex CM7 3QB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
100 at £1 | C.s. Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214 |
Cash | £1 |
Current Liabilities | £46,922 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (7 months ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
5 January 2004 | Delivered on: 7 January 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
15 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
---|---|
9 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
26 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
19 November 2018 | Second filing of Confirmation Statement dated 07/10/2017 (6 pages) |
6 November 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
16 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates
|
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Christopher Steven Cox on 19 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Christopher Steven Cox on 19 October 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
30 October 2008 | Secretary's change of particulars / robert sadler / 30/10/2008 (1 page) |
30 October 2008 | Secretary's change of particulars / robert sadler / 30/10/2008 (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 3 beaumont place, braintree essex CM7 3SU (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 3 beaumont place, braintree essex CM7 3SU (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
27 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
27 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (16 pages) |
7 October 2003 | Incorporation (16 pages) |