Alligator Sheep Handling Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2017-12-31 | |
ALFRED COX (HOLDINGS) LIMITED
COX AGRI LIMITED
Company type |
Private Limited Company, Active |
Company Number |
02561875 |
Record last updated |
Wednesday, November 16, 2016 8:36:01 AM UTC |
Official Address |
1 Greencroft Industrial Park Annfield Plain
There are 8 companies registered at this street
|
Locality |
Annfield Plain |
Region |
Durham, England |
Postal Code |
DH97YA
|
Sector |
Agents involved in the sale of a variety of goods |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Four appointments: 4 men
|  |
Registry |
Apr 6, 2016 |
Four appointments: 4 men 3824...
|  |
Registry |
Nov 19, 2014 |
Auditor's letter of resignation
|  |
Registry |
Nov 5, 2014 |
Annual return
|  |
Financials |
Oct 9, 2014 |
Annual accounts
|  |
Registry |
Sep 22, 2014 |
Statement of companies objects
|  |
Registry |
Sep 22, 2014 |
Alteration to memorandum and articles
|  |
Registry |
Sep 19, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 29, 2014 |
Resignation of one Director
|  |
Registry |
Aug 28, 2014 |
Change of accounting reference date
|  |
Registry |
Aug 28, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 28, 2014 |
Appointment of a man as Director 3824...
|  |
Registry |
Aug 18, 2014 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Aug 18, 2014 |
Appointment of a man as Director and Finance Director
|  |
Registry |
Aug 1, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 1, 2014 |
Two appointments: 2 men
|  |
Registry |
Aug 1, 2014 |
Resignation of one Director (a man)
|  |
Registry |
Nov 18, 2013 |
Annual return
|  |
Financials |
Sep 4, 2013 |
Annual accounts
|  |
Registry |
Nov 26, 2012 |
Annual return
|  |
Financials |
Sep 5, 2012 |
Annual accounts
|  |
Registry |
Jul 25, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 22, 2012 |
Company name change
|  |
Registry |
Feb 22, 2012 |
Change of name certificate
|  |
Registry |
Feb 22, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 22, 2012 |
Company name change
|  |
Registry |
Nov 4, 2011 |
Annual return
|  |
Registry |
Oct 21, 2011 |
Annual return 3824...
|  |
Financials |
Aug 4, 2011 |
Annual accounts
|  |
Financials |
Aug 31, 2010 |
Annual accounts 3824...
|  |
Financials |
Jan 4, 2010 |
Annual accounts
|  |
Registry |
Nov 10, 2009 |
Annual return
|  |
Registry |
May 12, 2009 |
Resignation of a director
|  |
Registry |
Apr 17, 2009 |
Resignation of one Surgical Instrument Maker and one Director (a man)
|  |
Registry |
Jan 21, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jan 21, 2009 |
Annual return
|  |
Registry |
Jan 21, 2009 |
Change in situation or address of registered office
|  |
Registry |
Dec 18, 2008 |
Auditor's letter of resignation
|  |
Financials |
Dec 5, 2008 |
Annual accounts
|  |
Registry |
Apr 14, 2008 |
Appointment of a man as Secretary
|  |
Registry |
Apr 14, 2008 |
Resignation of a secretary
|  |
Registry |
Apr 9, 2008 |
Appointment of a man as Secretary
|  |
Registry |
Apr 9, 2008 |
Resignation of one Secretary (a woman)
|  |
Registry |
Nov 26, 2007 |
Annual return
|  |
Financials |
Sep 19, 2007 |
Annual accounts
|  |
Registry |
Nov 17, 2006 |
Annual return
|  |
Registry |
Nov 17, 2006 |
Resignation of a director
|  |
Financials |
Oct 4, 2006 |
Annual accounts
|  |
Registry |
Sep 25, 2006 |
Resignation of one Commercial Director and one Director (a man)
|  |
Registry |
Nov 14, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 14, 2005 |
Annual return
|  |
Financials |
Sep 19, 2005 |
Annual accounts
|  |
Registry |
Nov 29, 2004 |
Annual return
|  |
Financials |
Aug 16, 2004 |
Annual accounts
|  |
Registry |
Dec 3, 2003 |
Annual return
|  |
Financials |
Sep 19, 2003 |
Annual accounts
|  |
Registry |
Dec 3, 2002 |
Annual return
|  |
Financials |
Jun 17, 2002 |
Annual accounts
|  |
Registry |
Mar 4, 2002 |
Appointment of a director
|  |
Registry |
Feb 18, 2002 |
Appointment of a man as Commercial Director and Director
|  |
Registry |
Nov 16, 2001 |
Annual return
|  |
Financials |
Sep 28, 2001 |
Annual accounts
|  |
Registry |
Dec 5, 2000 |
Annual return
|  |
Financials |
Jul 4, 2000 |
Annual accounts
|  |
Registry |
Dec 13, 1999 |
Resignation of a director
|  |
Registry |
Nov 30, 1999 |
Resignation of one Non-Executive Director and one Director (a man)
|  |
Registry |
Nov 19, 1999 |
Annual return
|  |
Financials |
Jun 15, 1999 |
Annual accounts
|  |
Registry |
Nov 10, 1998 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 10, 1998 |
Annual return
|  |
Financials |
Jul 25, 1998 |
Annual accounts
|  |
Registry |
May 15, 1998 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 5, 1998 |
Annual return
|  |
Registry |
Dec 22, 1997 |
Auth. to purchase shares out of capital
|  |
Registry |
Dec 22, 1997 |
Return by a company purchasing its own shares
|  |
Registry |
Dec 22, 1997 |
Auth. to purchase shares out of capital
|  |
Financials |
Jul 27, 1997 |
Annual accounts
|  |
Registry |
Dec 4, 1996 |
Annual return
|  |
Registry |
Nov 21, 1996 |
Appointment of a director
|  |
Registry |
Oct 4, 1996 |
Appointment of a man as Director
|  |
Financials |
Sep 30, 1996 |
Annual accounts
|  |
Registry |
Jan 26, 1996 |
Annual return
|  |
Financials |
Sep 4, 1995 |
Annual accounts
|  |
Registry |
Apr 11, 1995 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 11, 1995 |
Declaration of satisfaction in full or in part of a mortgage or charge 3824...
|  |
Registry |
Apr 11, 1995 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 7, 1994 |
Annual return
|  |
Financials |
Jul 6, 1994 |
Annual accounts
|  |
Registry |
Mar 10, 1994 |
Annual return
|  |
Registry |
Jan 11, 1994 |
Director resigned, new director appointed
|  |
Registry |
Nov 9, 1993 |
Resignation of one Surgical Instrument Maker and one Director (a man)
|  |
Financials |
Sep 29, 1993 |
Annual accounts
|  |
Registry |
Feb 3, 1993 |
Annual return
|  |
Registry |
Jan 3, 1993 |
Four appointments: 3 men and a woman
|  |
Financials |
Jul 23, 1992 |
Annual accounts
|  |
Registry |
Jan 17, 1992 |
Annual return
|  |
Registry |
Nov 11, 1991 |
Removal of secretary/director
|  |
Registry |
Nov 11, 1991 |
Removal of secretary/director 3824...
|  |
Registry |
Nov 7, 1991 |
Elective resolution
|  |
Financials |
Sep 11, 1991 |
Annual accounts
|  |