DIXON MEP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

13/12/2313 December 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Cessation of Martin Dixon as a person with significant control on 2020-04-01

View Document

14/10/2114 October 2021 Notification of Dixon Group Limited as a person with significant control on 2020-04-01

View Document

14/10/2114 October 2021 Cessation of Donna Dixon as a person with significant control on 2020-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED MARTIN DIXON LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM BRIDGE HOUSE 41 WINCOLMLEE KINGSTON UPON HULL HU2 8AG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR KIRK MARTIN DIXON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 21 January 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

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WYKELAND HOUSE 47 QUEEN STREET HULL EAST YORKSHIRE HU1 1UU

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

11/02/9911 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

03/01/983 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/06/9615 June 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/02/958 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/01/9530 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information