Alligator Sheep Handling LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2017)shareholder details and share percentages 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
Postal Code DH97YA Sector Agents involved in the sale of a variety of goods
Visits Document Type Publication 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