C W DIXON (RUSHTON AIRFIELD) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-08

View Document

07/01/257 January 2025 Registered office address changed from Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2JU on 2025-01-07

View Document

03/12/243 December 2024 Registered office address changed from 2 Preston Farm House Tarrant Keyneston Blandford Forum Dorset DT11 9JQ England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 2024-12-03

View Document

18/11/2418 November 2024 Resolutions

View Document

11/11/2411 November 2024 Declaration of solvency

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Registered office address changed from Preston Farm Tarrant Rushton Blandford Dorset DT11 9JQ to 2 Preston Farm House Tarrant Keyneston Blandford Forum Dorset DT11 9JQ on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Carolyn Wendy Dixon on 2023-12-04

View Document

13/12/2313 December 2023 Change of details for Mr Nicholas Anthony Harding as a person with significant control on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Mr Nicholas Anthony Harding on 2023-12-04

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

13/01/2113 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

05/07/135 July 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

27/06/1327 June 2013 SUB-DIVISION 31/03/13

View Document

15/04/1315 April 2013 ADOPT ARTICLES 31/03/2013

View Document

15/04/1315 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM ALEXANDRA HOUSE ST JOHNS STREET SALISBURY WILTSHIRE SP1 2SB UNITED KINGDOM

View Document

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information