A.R. DIXON DISPLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM C/O LANGHAM WALSH 8 THE COURTYARD 707 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM C/O MCA BRESLINS SOLIHULL LTD 8 THE COURTYARD 707 WARWICK ROAD, SOLIHULL WEST MIDLANDS B91 3DA UK

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE DIXON / 31/12/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROLAND DIXON / 31/12/2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM C/O BRESLINS SOLIHULL LTD 8 THE COURTYARD 707 WARWICK ROAD, SOLIHULL WEST MIDLANDS B91 3DA

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: C/O BRESLIN SOLIHULL GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: C/O BOLLANDS MINERVA MILL STATION ROAD ALCESTER WARWICKSHIRE B49 5ET

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: C/O BOLLANDS WOOD STREET CHAMBERS 8-9 WOOD STREET STRATFORD-ON-AVON WARWICKSHIRE CV37 6JE

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/05/961 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9615 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/03/9415 March 1994 S252 DISP LAYING ACC 04/03/94

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/03/9415 March 1994 S366A DISP HOLDING AGM 04/03/94

View Document

15/03/9415 March 1994 S386 DISP APP AUDS 04/03/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

17/11/8817 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: THE ROTUNDA 150 NEW STREET BIRMINGHAM B2 4PD

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company