FILER & COX LIMITED

Register to unlock more data on OkredoRegister

FILER & COX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02844670

Incorporation date

13/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey KT18 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1993)
dot icon09/02/2026
Micro company accounts made up to 2025-06-30
dot icon18/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon24/02/2025
Micro company accounts made up to 2024-06-30
dot icon15/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon15/01/2024
Micro company accounts made up to 2023-06-30
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon15/02/2023
Micro company accounts made up to 2022-06-30
dot icon15/11/2022
Cessation of Annabelle Kate Cox as a person with significant control on 2022-09-01
dot icon03/10/2022
Termination of appointment of Annabelle Kate Cox as a secretary on 2022-10-03
dot icon03/10/2022
Termination of appointment of Annabelle Kate Cox as a director on 2022-10-03
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon24/02/2022
Micro company accounts made up to 2021-06-30
dot icon03/02/2022
Director's details changed for Graham Antony Cox on 2022-02-03
dot icon03/02/2022
Change of details for Mrs Annabelle Kate Cox as a person with significant control on 2022-02-03
dot icon03/02/2022
Secretary's details changed for Mrs Annabelle Kate Cox on 2022-02-03
dot icon03/02/2022
Change of details for Mr Graham Antony Cox as a person with significant control on 2022-02-03
dot icon03/02/2022
Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-02-03
dot icon03/02/2022
Director's details changed for Mrs Annabelle Kate Cox on 2022-02-03
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon13/08/2021
Secretary's details changed for Annabelle Kate Filer on 2021-08-13
dot icon13/08/2021
Director's details changed for Annabelle Kate Filer on 2021-08-13
dot icon13/08/2021
Director's details changed for Graham Antony Cox on 2021-08-13
dot icon13/08/2021
Change of details for Mrs Annabelle Kate Cox as a person with significant control on 2021-08-13
dot icon13/08/2021
Director's details changed for Annabelle Kate Filer on 2021-08-13
dot icon02/11/2020
Micro company accounts made up to 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon31/08/2017
Micro company accounts made up to 2017-06-30
dot icon17/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon17/08/2017
Director's details changed for Annabelle Kate Filer on 2017-08-13
dot icon17/08/2017
Director's details changed for Graham Antony Cox on 2017-08-13
dot icon17/08/2017
Director's details changed for Graham Antony Cox on 2017-08-13
dot icon17/08/2017
Secretary's details changed for Annabelle Kate Filer on 2017-08-13
dot icon17/08/2017
Change of details for Mr Graham Antony Cox as a person with significant control on 2017-08-13
dot icon17/08/2017
Change of details for Mrs Annabelle Kate Cox as a person with significant control on 2017-08-13
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/02/2010
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom on 2010-02-26
dot icon18/08/2009
Return made up to 13/08/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from 25 glover road pinner middlesex HA5 1LQ united kingdom
dot icon18/08/2009
Registered office changed on 18/08/2009 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/03/2009
Registered office changed on 05/03/2009 from 25 glover road pinner middlesex HA5 1LQ
dot icon13/10/2008
Return made up to 13/08/08; no change of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/11/2007
Return made up to 13/08/07; no change of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/10/2006
Return made up to 13/08/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon13/09/2005
Return made up to 13/08/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/11/2004
Registered office changed on 29/11/04 from: 40 stockwell street greenwich SE10
dot icon04/10/2004
Return made up to 13/08/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/10/2003
Return made up to 13/08/03; full list of members
dot icon25/07/2003
Return made up to 13/08/02; full list of members
dot icon25/07/2003
Registered office changed on 25/07/03 from: 83 great bridge tipton west midlands DY4 7HD
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/06/2002
Return made up to 13/08/01; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/04/2001
Certificate of change of name
dot icon17/04/2001
Return made up to 13/08/00; full list of members
dot icon12/02/2001
Full accounts made up to 2000-06-30
dot icon11/04/2000
Full accounts made up to 1999-06-30
dot icon18/10/1999
Return made up to 13/08/99; full list of members
dot icon16/09/1999
Particulars of mortgage/charge
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon21/08/1998
Return made up to 13/08/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon27/08/1997
Return made up to 13/08/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon06/11/1996
Return made up to 13/08/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-06-30
dot icon14/08/1995
Return made up to 13/08/95; no change of members
dot icon21/03/1995
Full accounts made up to 1994-06-30
dot icon04/10/1994
Return made up to 13/08/94; full list of members
dot icon26/08/1994
Certificate of change of name
dot icon26/08/1994
Certificate of change of name
dot icon05/04/1994
Accounting reference date notified as 30/06
dot icon31/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon31/08/1993
Director resigned;new director appointed
dot icon25/08/1993
Registered office changed on 25/08/93 from: somerset house temple street birmingham west midlands B2 5DN
dot icon25/08/1993
Ad 17/08/93--------- £ si 2@1=2 £ ic 2/4
dot icon25/08/1993
Secretary resigned
dot icon25/08/1993
Director resigned
dot icon13/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Graham Antony
Director
17/08/1993 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILER & COX LIMITED

FILER & COX LIMITED is an(a) Active company incorporated on 13/08/1993 with the registered office located at Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey KT18 6JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FILER & COX LIMITED?

toggle

FILER & COX LIMITED is currently Active. It was registered on 13/08/1993 .

Where is FILER & COX LIMITED located?

toggle

FILER & COX LIMITED is registered at Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey KT18 6JX.

What does FILER & COX LIMITED do?

toggle

FILER & COX LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for FILER & COX LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-06-30.