WILLMOTT DIXON PROJECTS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1931 July 2019 APPLICATION FOR STRIKING-OFF

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY LAURENCE HOLDCROFT

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MS WENDY JANE MCWILLIAMS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CANNEY

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET

View Document

25/06/0725 June 2007 AUDITOR'S RESIGNATION

View Document

14/06/0714 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH HERTFORDSHIRE SG6 4GY

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: HITCHIN ROAD MEPPERSHALL SHEFFORD BEDFORDSHIRE SG17 5JS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 £ NC 1000/100000 11/12/98

View Document

30/12/9830 December 1998 COMPANY NAME CHANGED CHADACRE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/12/98

View Document

30/12/9830 December 1998 S80A AUTH TO ALLOT SEC 11/12/98

View Document

30/12/9830 December 1998 NC INC ALREADY ADJUSTED 11/12/98

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ADOPT MEM AND ARTS 11/11/96

View Document

03/12/963 December 1996 RE SHARES 11/11/96

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 1GP

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 ALTER MEM AND ARTS 06/03/95

View Document

10/03/9510 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9510 March 1995 S366A DISP HOLDING AGM 06/03/95

View Document

10/03/9510 March 1995 S386 DISP APP AUDS 06/03/95

View Document

10/03/9510 March 1995 S252 DISP LAYING ACC 06/03/95

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/05/9427 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/01/9219 January 1992 SECRETARY RESIGNED

View Document

19/01/9219 January 1992 NEW SECRETARY APPOINTED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 AUDITOR'S RESIGNATION

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/12/891 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: ELIZABETHAN HSE GREAT QUEEN ST LONDON WC2B 5DP

View Document

05/09/895 September 1989 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/8931 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/8817 March 1988 WD 15/02/88 AD 01/02/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

16/03/8816 March 1988 NC INC ALREADY ADJUSTED

View Document

16/03/8816 March 1988 VARYING SHARE RIGHTS AND NAMES 01/02/88

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/09/874 September 1987 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