This company is commonly known as Cox Homes Limited. The company was founded 60 years ago and was given the registration number 00786863. The firm's registered office is in DUDLEY. You can find them at Second Floor Central House Central Park, Halesowen Road, Netherton, Dudley, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | COX HOMES LIMITED |
---|---|---|
Company Number | : | 00786863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor Central House Central Park, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW | Secretary | 20 December 2019 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW | Director | - | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW | Director | 23 September 2014 | Active |
175 Worcester Road, Hagley, Stourbridge, DY9 0PB | Director | - | Active |
55 Milestone Drive, Hagley, Stourbridge, DY9 0LH | Secretary | 16 January 2002 | Active |
Baxter House Blakeshall, Wolverley, Kidderminster, DY11 5XR | Secretary | - | Active |
Brook Cottage, Hill Pool Chaddesley Corbett, Kidderminster, DY10 4PD | Secretary | 05 August 1996 | Active |
Tanwood, Chaddesley Corbett, Kidderminster, DY10 4NU | Director | - | Active |
The Garden House, 6 Hagley Grange, Hagley, Stourbridge, DY9 0NQ | Director | - | Active |
Mr David William Percy Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Second Floor Central House, Central Park, Halesowen Road, Dudley, DY2 9NW |
Nature of control | : |
|
Dwpc Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Central House, Halesowen Road, Dudley, England, DY2 9NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Officers | Change person secretary company with change date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.