DIXON PITCHFORK LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2025-01-01

View Document

11/09/2511 September 2025 NewDirector's details changed for Mrs Patricia Pitchfork on 2024-03-04

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

01/01/251 January 2025 Annual accounts for year ending 01 Jan 2025

View Accounts

04/03/244 March 2024 Registered office address changed from 33 Newfield Crescent Dore Sheffield S17 3DE to 4 Ryecroft View Sheffield S17 3EQ on 2024-03-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2023-01-01

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-01-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1619 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/04/1529 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/04/1422 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER PITCHFORK / 27/05/2011

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RICHARD PITCHFORK / 24/06/2011

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER PITCHFORK / 27/05/2011

View Document

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/04/1120 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RICHARD PITCHFORK / 10/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR CHRISTOPHER ROGER PITCHFORK

View Document

21/05/0921 May 2009 SECRETARY APPOINTED MR CHRISTOPHER ROGER PITCHFORK

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR STEWART RICHARD PITCHFORK

View Document

05/05/095 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PITCHFORK

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN PITCHFORK

View Document

01/05/081 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0619 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 33 NEWFIELD CRESCENT DORE SHEFFIELD S17 3DE

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/05/9412 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/01

View Document

06/04/946 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

06/02/946 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 21/04/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 21/04/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 RETURN MADE UP TO 21/07/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

13/06/8913 June 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 58-64 CAMPO LANE SHEFFIELD SOUTH YORKSHIRE S1 1FW

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/879 December 1987 COMPANY NAME CHANGED KT 506 LIMITED CERTIFICATE ISSUED ON 10/12/87

View Document

09/10/879 October 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