COX AUTOMOTIVE UK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-02 update statutory_documents SECRETARY APPOINTED MS REBECCA PROCTER
2023-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16 update statutory_documents DIRECTOR APPOINTED MR RYAN REECE CARSON
2023-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN MORNIN
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-13 delete contact_pages_linkeddomain manheimcareers.co.uk
2022-08-13 insert index_pages_linkeddomain h5mag.com
2022-02-18 insert personal_emails ti..@coxautoinc.com
2022-02-18 delete contact_pages_linkeddomain movex.co.uk
2022-02-18 delete email bu..@manheim.co.uk
2022-02-18 delete person John Fletcher
2022-02-18 delete person Menelik Yohannes
2022-02-18 delete person Michael Shepperson
2022-02-18 delete person Peter Robinson
2022-02-18 delete person Simon Steer
2022-02-18 delete person Tandy Smith
2022-02-18 delete phone 0333 136 1022
2022-02-18 delete phone 07342 049566
2022-02-18 insert about_pages_linkeddomain coxautoinc.eu
2022-02-18 insert contact_pages_linkeddomain coxautoinc.eu
2022-02-18 insert email ti..@coxautoinc.com
2022-02-18 insert email uk..@coxautoinc.com
2022-02-18 insert index_pages_linkeddomain coxautoinc.eu
2022-02-18 insert person Kyle Baratt
2022-02-18 insert person Lauren Dawes
2022-02-18 insert person Richard Farrar
2022-02-18 insert phone 01279 400 526
2022-02-18 insert service_pages_linkeddomain coxautoinc.eu
2022-02-18 insert terms_pages_linkeddomain coxautoinc.eu
2022-02-18 update person_title Dale Breecher: Assistant General Manager => Operations Manager
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26 delete contact_pages_linkeddomain cardealermagazine.co.uk
2021-04-26 delete contact_pages_linkeddomain walsall.gov.uk
2021-04-26 delete index_pages_linkeddomain cardealermagazine.co.uk
2021-04-26 delete phone 0117 300 4400
2021-04-26 delete phone 07387 263676
2021-04-26 insert contact_pages_linkeddomain movex.co.uk
2021-04-26 insert phone 0333 136 1007
2021-04-26 insert phone 07971 766861
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2021-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07 delete company_previous_name INDEPENDENT CAR AUCTIONS (HOLDINGS) LIMITED
2020-10-16 delete personal_emails ka..@coxauto.co.uk
2020-10-16 insert personal_emails ti..@coxauto.co.uk
2020-10-16 delete contact_pages_linkeddomain plus.google.com
2020-10-16 delete email ka..@coxauto.co.uk
2020-10-16 delete industry_tag automotive service
2020-10-16 delete phone 0333 136 1007
2020-10-16 delete phone 0333 136 1016
2020-10-16 insert contact_pages_linkeddomain cardealermagazine.co.uk
2020-10-16 insert contact_pages_linkeddomain walsall.gov.uk
2020-10-16 insert email ti..@coxauto.co.uk
2020-10-16 insert index_pages_linkeddomain cardealermagazine.co.uk
2020-10-16 insert person Jaci Hubbard
2020-10-16 insert person Jane White
2020-10-16 insert person John Fletcher
2020-10-16 insert person Menelik Yohannes
2020-10-16 insert person Michael Shepperson
2020-10-16 insert person Peter Robinson
2020-10-16 insert person Simon Steer
2020-10-16 insert person Tandy Smith
2020-10-16 insert phone 0117 300 4400
2020-10-16 insert phone 07342 049566
2020-10-16 insert phone 07387 263676
2020-10-16 insert phone 07392 082322
2020-10-16 insert phone 07876 874730
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 update statutory_documents 15/05/20 STATEMENT OF CAPITAL GBP 99036
2020-02-14 update statutory_documents DIRECTOR APPOINTED MR MARK FRANCIS BOWSER
2020-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUXTON
2020-02-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BUXTON
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-23 delete address Bath Lane, Lutterworth LE17 5QS
2019-10-23 delete email tr..@manheim.co.uk
2019-10-23 delete person Ben Musther
2019-10-23 delete person Graham Roche
2019-10-23 delete person Owen Townley
2019-10-23 delete person Steven Cooper
2019-10-23 delete person Tracy Robinson
2019-10-23 delete phone 0333 444 0158
2019-10-23 insert email cu..@manheim.co.uk
2019-10-23 insert person Gary Wilson
2019-10-23 insert person Mark Wilkinson
2019-10-23 insert phone 0113 393 2001
2019-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEIGH FORBES / 02/05/2019
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-22 update website_status FailedRobots => OK
2018-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2018-04-23 update statutory_documents DIRECTOR APPOINTED MR DARREN PAUL MORNIN
2018-04-23 update statutory_documents DIRECTOR APPOINTED MR MARTIN LEIGH FORBES
2018-01-05 update statutory_documents ADOPT ARTICLES 31/08/2017
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-11-22 update statutory_documents 31/08/2017
2017-11-08 update statutory_documents 31/08/17 STATEMENT OF CAPITAL GBP 99062
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2016-12-19 update account_category GROUP => FULL
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA GAMLEN
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07 insert company_previous_name MANHEIM EUROPE LIMITED
2016-10-07 update name MANHEIM EUROPE LIMITED => COX AUTOMOTIVE UK LIMITED
2016-09-26 update statutory_documents COMPANY NAME CHANGED MANHEIM EUROPE LIMITED CERTIFICATE ISSUED ON 26/09/16
2016-05-13 update returns_last_madeup_date 2015-04-09 => 2016-01-29
2016-05-13 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-13 update statutory_documents 29/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-07 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-10 update statutory_documents 09/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-05-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-04-11 update statutory_documents 09/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-26 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-26 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-22 update statutory_documents 09/04/13 FULL LIST
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 22/05/2013
2012-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANGHORNE
2012-04-11 update statutory_documents 09/04/12 FULL LIST
2011-09-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-12 update statutory_documents 09/04/11 FULL LIST
2011-04-11 update statutory_documents DIRECTOR APPOINTED MR JOHN BAILEY
2010-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-21 update statutory_documents SAIL ADDRESS CREATED
2010-05-21 update statutory_documents 09/04/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LANGHORNE / 01/04/2010
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA DENISE GAMLEN / 06/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA DENISE GAMLEN / 06/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 06/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 06/10/2009
2009-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 05/10/2009
2009-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-02 update statutory_documents SECTION 175(5) 27/07/2009
2009-04-24 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUXTON / 22/04/2009
2008-10-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-01 update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-03-11 update statutory_documents DIRECTOR APPOINTED MICHAEL BUXTON
2008-03-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RALPH LINIADO
2007-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-16 update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-15 update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents DIRECTOR RESIGNED
2005-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-23 update statutory_documents RETURN MADE UP TO 09/04/05; NO CHANGE OF MEMBERS
2005-03-02 update statutory_documents NEW SECRETARY APPOINTED
2005-03-02 update statutory_documents SECRETARY RESIGNED
2005-03-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 16 PORTLAND SQUARE BRISTOL BS2 8ST
2004-10-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-19 update statutory_documents RETURN MADE UP TO 09/04/04; NO CHANGE OF MEMBERS
2003-11-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-12 update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-10-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-30 update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-29 update statutory_documents DIRECTOR RESIGNED
2001-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-27 update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-12 update statutory_documents COMPANY NAME CHANGED INDEPENDENT CAR AUCTIONS (HOLDIN GS) LIMITED CERTIFICATE ISSUED ON 12/10/00
2000-07-24 update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-11-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-18 update statutory_documents CREDIT AGREEMENT 29/07/99
1999-07-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-26 update statutory_documents ALTER MEM AND ARTS 20/05/99
1999-04-30 update statutory_documents RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS
1998-10-29 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-19 update statutory_documents RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS
1998-04-28 update statutory_documents S252 DISP LAYING ACC 21/04/98
1998-04-28 update statutory_documents S366A DISP HOLDING AGM 21/04/98
1998-04-28 update statutory_documents S386 DISP APP AUDS 21/04/98
1998-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96
1997-10-27 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-06-30 update statutory_documents RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS
1996-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-26 update statutory_documents ADOPT MEM AND ARTS 18/07/96
1996-05-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/11/96
1996-04-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1996-04-24 update statutory_documents SECRETARY RESIGNED
1996-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION