DIXEYS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

16/12/1216 December 2012 REGISTERED OFFICE CHANGED ON 16/12/2012 FROM
HIGGLEDY PIGGLEDY HELSTON ROAD
PORKELLIS
HELSTON
CORNWALL
TR13 0LS

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY COOPER / 11/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TERENCE AUBREY COOPER / 11/11/2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM CROOKTHORN BYRE BROOKPIT LANE CLIMPING LITTLEHAMPTON WEST SUSSEX BN17 5QU

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: G OFFICE CHANGED 12/09/05 UPPER FLOORS 14 B CHAPEL ROAD WORTHING WEST SUSSEX BN11 1BJ

View Document

11/11/0411 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/0220 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0217 August 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FIRST GAZETTE

View Document

16/10/0116 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FIRST GAZETTE

View Document

23/05/0023 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FIRST GAZETTE

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: G OFFICE CHANGED 22/01/98 28 & 29 DUKE STREET BRIGHTON BN1 1AG

View Document

22/12/9722 December 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 27/10/95; CHANGE OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 SECRETARY RESIGNED

View Document

27/10/9327 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information