DIXIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/05/229 May 2022 Registered office address changed from The Old Byre Dixies Yard Ahwell Hertfordshire SG7 5NT England to The Old Byre the Old Byre Dixies Yard Ashwell Hertfordshire SG7 5NT on 2022-05-09

View Document

25/04/2225 April 2022 Appointment of Mr Guy Mackenzie as a secretary on 2022-02-24

View Document

25/04/2225 April 2022 Registered office address changed from The Dray House Fordham Close Ashwell Baldock Hertfordshire SG7 5LJ to The Old Byre Dixies Yard Ahwell Hertfordshire SG7 5NT on 2022-04-25

View Document

08/04/228 April 2022 Termination of appointment of Suzanne Michelle Humbert as a secretary on 2022-03-29

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/11/1525 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR CLIVE ANDREW SELF

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD HUMBERT

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/11/1229 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM THE OLD BYRE DIXIES BARNS HIGH STREET ASHWELL HERTFORDSHIRE SG7 5NT

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUMBERT / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MICHELLE HUMBERT / 23/03/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN SUTTON / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUMBERT / 23/11/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: BROADFIELDS STATION ROAD ASHWELL HERTFORDSHIRE SG7 5RJ

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 82 HIGH STREET ASHWELL BALDOCK HERTFORDSHIRE SG7 5NS

View Document

15/10/0215 October 2002 £ IC 22/21 17/07/02 £ SR 1@1=1

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/02/0214 February 2002 £ NC 21/22 23/01/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 82 HIGH STREET ASHWELL BALDOCK HERTFORDSHIRE SG7 5NS

View Document

06/12/996 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 ADOPT MEM AND ARTS 02/07/99

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 COMPANY NAME CHANGED M&R 697 LIMITED CERTIFICATE ISSUED ON 01/02/99

View Document

17/11/9817 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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