London
E1 8NN
Secretary Name | Della Jane Watts |
---|---|
Status | Current |
Appointed | 11 August 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 66 Prescot St London E1 8NN |
Secretary Name | Mrs Sandra Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosecroft Close Biggin Hill Kent TN16 3JN |
Secretary Name | Ms Ching Birch |
---|---|
Status | Resigned |
Appointed | 30 April 2012(3 years, 3 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 |
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 |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
---|---|
20 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 January 2018 | Director's details changed for Mr David William Cox on 1 January 2018 (2 pages) |
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 | 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) |
9 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 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) |
4 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 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) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 March 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
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) |
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 October 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr David William Cox on 30 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr David William Cox on 30 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (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) |
12 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Previous accounting period shortened from 31 January 2010 to 31 July 2009 (1 page) |
27 October 2009 | Previous accounting period shortened from 31 January 2010 to 31 July 2009 (1 page) |
9 February 2009 | Memorandum and Articles of Association (15 pages) |
9 February 2009 | Memorandum and Articles of Association (15 pages) |
5 February 2009 | Company name changed W.E. cox claims group (europe) LIMITED\certificate issued on 05/02/09 (2 pages) |
5 February 2009 | Company name changed W.E. cox claims group (europe) LIMITED\certificate issued on 05/02/09 (2 pages) |
30 January 2009 | Incorporation (18 pages) |
30 January 2009 | Incorporation (18 pages) |