COX & CO - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-26 delete chairman Alex Cox
2023-09-26 delete otherexecutives Alex Cox
2023-09-26 delete person Alex Cox
2023-09-26 delete person John McGovern
2023-09-26 insert person Andrew Cramond
2023-09-26 insert person Jenny Purves
2023-09-26 insert person Mantas Lozys
2023-09-26 update person_description John Cox => John Cox
2023-09-26 update person_description Neill Bukes => Neill Bukes
2023-09-26 update person_title Neill Bukes: Business Development Manager => Head of New Business
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COX
2023-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN COX / 01/07/2022
2023-05-24 update statutory_documents CESSATION OF ALEX COX AS A PSC
2023-05-06 delete person Megan Malone
2023-05-06 insert person Chris Koo
2023-05-03 update statutory_documents SUB-DIVISION 21/04/23
2023-04-27 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-27 update statutory_documents ADOPT ARTICLES 21/04/2023
2023-04-27 update statutory_documents 24/04/23 STATEMENT OF CAPITAL GBP 1.428
2023-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX COX
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEX COX / 01/07/2022
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-31 delete office_emails ed..@coxandco.co
2022-03-31 delete otherexecutives John Cox
2022-03-31 insert chairman Alex Cox
2022-03-31 insert managingdirector John Cox
2022-03-31 delete about_pages_linkeddomain webdesignedinburgh.io
2022-03-31 delete contact_pages_linkeddomain webdesignedinburgh.io
2022-03-31 delete email ed..@coxandco.co
2022-03-31 delete fax 0131 229 8986
2022-03-31 delete index_pages_linkeddomain webdesignedinburgh.io
2022-03-31 delete person Alan Watterston
2022-03-31 delete person Jenny Edgar
2022-03-31 delete person Scott Inglis
2022-03-31 delete person Susan Wilson
2022-03-31 delete portfolio_pages_linkeddomain webdesignedinburgh.io
2022-03-31 delete terms_pages_linkeddomain webdesignedinburgh.io
2022-03-31 insert about_pages_linkeddomain instagram.com
2022-03-31 insert about_pages_linkeddomain twitter.com
2022-03-31 insert address 12 Castle Terrace, Edinburgh, EH1 2DP
2022-03-31 insert contact_pages_linkeddomain instagram.com
2022-03-31 insert contact_pages_linkeddomain twitter.com
2022-03-31 insert index_pages_linkeddomain instagram.com
2022-03-31 insert index_pages_linkeddomain twitter.com
2022-03-31 insert person Lisa Currie
2022-03-31 insert person Megan Malone
2022-03-31 insert person Michelle Simpson
2022-03-31 insert person Neill Bukes
2022-03-31 insert portfolio_pages_linkeddomain instagram.com
2022-03-31 insert portfolio_pages_linkeddomain twitter.com
2022-03-31 insert terms_pages_linkeddomain instagram.com
2022-03-31 insert terms_pages_linkeddomain twitter.com
2022-03-31 update person_description Alex Cox => Alex Cox
2022-03-31 update person_description John Cox => John Cox
2022-03-31 update person_title Alex Cox: Director; Director of Cox & Co => Non - Executive Director; Chairman; Member of the Leadership Team
2022-03-31 update person_title John Cox: Director => Member of the Leadership Team; Managing Director
2022-03-31 update person_title John McGovern: Accounts Manager; Accounts Manager for Cox & Co => Finance Manager
2022-03-31 update person_title Kieran Goudie: Area Sales Manager; Area Sales Manager at Cox & Co => Sales & Investments Manager
2022-03-31 update primary_contact null => 12 Castle Terrace, Edinburgh, EH1 2DP
2021-07-13 update statutory_documents SUB-DIVISION 01/07/21
2021-07-07 delete address 28 DRUMSHEUGH GARDENS EDINBURGH SCOTLAND EH3 7RN
2021-07-07 insert address 12 CASTLE TERRACE EDINBURGH SCOTLAND EH1 2DP
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COX / 13/06/2021
2021-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEX COX / 13/06/2021
2021-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2021 FROM 28 DRUMSHEUGH GARDENS EDINBURGH EH3 7RN SCOTLAND
2021-02-05 update robots_txt_status coxandco.co: 200 => 0
2021-02-05 update robots_txt_status www.coxandco.co: 200 => 0
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-23 delete source_ip 178.79.190.110
2020-04-23 insert source_ip 151.101.194.159
2020-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-23 delete about_pages_linkeddomain cake-media.co.uk
2020-03-23 delete contact_pages_linkeddomain cake-media.co.uk
2020-03-23 delete index_pages_linkeddomain cake-media.co.uk
2020-03-23 delete management_pages_linkeddomain cake-media.co.uk
2020-03-23 delete person Ingrid Fleuren Trainee
2020-03-23 delete terms_pages_linkeddomain cake-media.co.uk
2020-03-23 insert about_pages_linkeddomain webdesignedinburgh.io
2020-03-23 insert contact_pages_linkeddomain webdesignedinburgh.io
2020-03-23 insert index_pages_linkeddomain webdesignedinburgh.io
2020-03-23 insert management_pages_linkeddomain webdesignedinburgh.io
2020-03-23 insert terms_pages_linkeddomain webdesignedinburgh.io
2020-01-21 update website_status InternalTimeout => OK
2019-11-20 update website_status OK => InternalTimeout
2019-11-07 delete address 28 THISTLE STREET EDINBURGH SCOTLAND EH2 1EN
2019-11-07 insert address 28 DRUMSHEUGH GARDENS EDINBURGH SCOTLAND EH3 7RN
2019-11-07 update registered_address
2019-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 28 THISTLE STREET EDINBURGH EH2 1EN SCOTLAND
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-21 delete person Ashley Stokes
2019-09-21 insert person Alan Watterston
2019-09-21 insert person Carole Melon Mortgage
2019-09-21 insert person Ingrid Fleuren Trainee
2019-09-21 insert person Jenny Edgar
2019-09-21 insert person Scott Inglis
2019-09-21 insert person Susan Wilson
2019-09-10 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-09-03 update statutory_documents FIRST GAZETTE
2019-07-23 insert about_pages_linkeddomain cake-media.co.uk
2019-07-23 insert contact_pages_linkeddomain cake-media.co.uk
2019-07-23 insert index_pages_linkeddomain cake-media.co.uk
2019-07-23 insert management_pages_linkeddomain cake-media.co.uk
2019-07-23 insert terms_pages_linkeddomain cake-media.co.uk
2019-06-22 delete about_pages_linkeddomain uniqmarketing.co.uk
2019-06-22 delete contact_pages_linkeddomain uniqmarketing.co.uk
2019-06-22 delete index_pages_linkeddomain uniqmarketing.co.uk
2019-06-22 delete management_pages_linkeddomain uniqmarketing.co.uk
2019-06-22 delete terms_pages_linkeddomain uniqmarketing.co.uk
2019-06-22 insert phone 0141 535 3535
2019-04-16 delete person Niall Bown
2019-04-16 delete person Niall Brown
2018-12-02 insert person Niall Bown
2018-12-02 insert person Niall Brown
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-09 delete general_emails in..@coxco.flywheelsites.com
2018-07-09 delete office_emails ab..@coxandco.co
2018-07-09 delete office_emails ed..@coxco.flywheelsites.com
2018-07-09 delete email ab..@coxandco.co
2018-07-09 delete email ed..@coxco.flywheelsites.com
2018-07-09 delete email in..@coxco.flywheelsites.com
2018-07-09 delete phone 01224 580 123
2018-07-09 delete phone 01224 580 444
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-07 update account_category NO ACCOUNTS FILED => null
2018-06-07 update accounts_last_madeup_date null => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-14 => 2019-03-31
2018-05-16 update website_status FlippedRobots => OK
2018-05-16 delete source_ip 217.160.231.16
2018-05-16 insert source_ip 178.79.190.110
2018-05-16 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-05-15 update statutory_documents FIRST GAZETTE
2018-04-17 update website_status Disallowed => FlippedRobots
2018-02-15 update website_status FlippedRobots => Disallowed
2018-01-19 update website_status Disallowed => FlippedRobots
2017-11-20 update website_status FlippedRobots => Disallowed
2017-10-31 update website_status OK => FlippedRobots
2017-07-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-06-20 delete source_ip 217.160.230.228
2017-06-20 insert source_ip 217.160.231.16
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-06-19 delete source_ip 217.160.44.3
2016-06-19 insert source_ip 217.160.230.228
2016-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-04-14 update website_status FlippedRobots => OK
2015-03-26 update website_status OK => FlippedRobots
2015-01-24 delete address Thistle House 21-23 Thistle Street Edinburgh EH2 1DF
2015-01-24 insert address 28 Thistle Street Edinburgh EH2 1EN
2015-01-24 update description