London
E1 8NN
Director Name | Mr Michael David Cox |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot St London E1 8NN |
Secretary Name | Della Jane Watts |
---|---|
Status | Current |
Appointed | 11 August 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 66 Prescot St London E1 8NN |
Director Name | Ms Susan Jane Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot St London E1 8NN |
Director Name | Derek Coller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Claims Technician |
Correspondence Address | 7 Barnfield Gravesend Kent DA11 7ND |
Director Name | Mr Andrew James |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Claims Technician |
Country of Residence | Belgium |
Correspondence Address | Koben Geertstraat 73/101 9120 Beveren-Waas Antwerp Belgium |
Director Name | Mr Peter James Philpott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Claims Technician |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great Saling Shotgate Wickford Essex SS11 8XH |
Secretary Name | Mrs Sandra Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosecroft Close Biggin Hill Kent TN16 3JN |
Director Name | Mr Richard Kenneth Grassick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2008) |
Role | Marine Cargo Surveyor |
Country of Residence | England |
Correspondence Address | 85 Timberbank Vigo Village Nr Meopham Gravesend Kent DA13 0SN |
Director Name | Mr Gavin Spencer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse North Pope Court, The Galleries Warley Brentwood Essex CM14 5FR |
Director Name | Mr Alan Alexander Larbey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Manwood Avenue Canterbury Kent CT2 7AF |
Secretary Name | Ms Ching Birch |
---|---|
Status | Resigned |
Appointed | 30 April 2012(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | 15 Minters Orchard St Mary's Platt Sevenoaks Kent TN15 8JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | w-e-cox.com |
---|
Registered Address | 66 Prescot St London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | W.e. Cox Claims Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£322 |
Cash | £34,818 |
Current Liabilities | £67,247 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
---|---|
3 May 2023 | Change of details for W E Cox Claims Group Limited as a person with significant control on 17 October 2022 (2 pages) |
24 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
12 May 2022 | Director's details changed for Mr David William Cox on 12 May 2022 (2 pages) |
24 January 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
26 July 2021 | Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to 66 Prescot St London E1 8NN on 26 July 2021 (1 page) |
25 June 2021 | Confirmation statement made on 23 May 2021 with updates (5 pages) |
7 January 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
8 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
12 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed for Mr Michael David Cox on 1 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr David William Cox on 1 May 2018 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
21 September 2017 | Appointment of Ms Susan Jane Smith as a director on 19 September 2017 (2 pages) |
21 September 2017 | Appointment of Ms Susan Jane Smith as a director on 19 September 2017 (2 pages) |
24 August 2017 | Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page) |
24 August 2017 | Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page) |
24 August 2017 | Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages) |
28 June 2017 | Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 October 2016 | Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page) |
30 June 2016 | Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Gavin Spencer on 1 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Gavin Spencer on 1 May 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page) |
1 March 2016 | Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 June 2015 | Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Director's details changed for Mr Gavin Spencer on 23 May 2013 (2 pages) |
24 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Director's details changed for Mr Gavin Spencer on 23 May 2013 (2 pages) |
20 March 2013 | Termination of appointment of Alan Larbey as a director (1 page) |
20 March 2013 | Termination of appointment of Alan Larbey as a director (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Mr David William Cox on 23 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr David William Cox on 23 May 2012 (2 pages) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
1 May 2012 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (2 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 January 2012 | Appointment of Mr Alan Alexander Larbey as a director (2 pages) |
24 January 2012 | Appointment of Mr Alan Alexander Larbey as a director (2 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Termination of appointment of Peter Philpott as a director (1 page) |
22 March 2011 | Termination of appointment of Peter Philpott as a director (1 page) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 February 2010 | Appointment of Mr Gavin Spencer as a director (1 page) |
19 February 2010 | Appointment of Mr Gavin Spencer as a director (1 page) |
23 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 February 2009 | Appointment terminated director andrew james (1 page) |
24 February 2009 | Appointment terminated director andrew james (1 page) |
24 October 2008 | Appointment terminated director richard grassick (1 page) |
24 October 2008 | Appointment terminated director richard grassick (1 page) |
2 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 July 2008 | Director's change of particulars / andrew james / 23/05/2008 (1 page) |
2 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 July 2008 | Director's change of particulars / andrew james / 23/05/2008 (1 page) |
9 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
9 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 January 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
13 February 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
8 July 2005 | Return made up to 23/05/05; full list of members
|
8 July 2005 | Return made up to 23/05/05; full list of members
|
24 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
24 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
22 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
22 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
27 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
27 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
19 June 2003 | Return made up to 23/05/03; full list of members
|
19 June 2003 | Return made up to 23/05/03; full list of members
|
18 June 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | Secretary's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
18 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
18 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
12 July 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
23 May 2001 | Incorporation (13 pages) |
23 May 2001 | Incorporation (13 pages) |