S A & D E DIXON LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-07-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
18/03/2518 March 2025 | Change of details for Mr Stephen Arthur Dixon as a person with significant control on 2025-03-18 |
18/03/2518 March 2025 | Director's details changed for Mr Stephen Arthur Dixon on 2025-03-18 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
19/03/2419 March 2024 | Change of details for Mr Stephen Arthur Dixon as a person with significant control on 2024-03-19 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-07-31 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-07-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
11/08/2111 August 2021 | Appointment of Ms Hollie Elizabeth Dixon as a director on 2021-08-01 |
02/08/212 August 2021 | Appointment of Cassandra Dixon as a director on 2021-08-01 |
02/08/212 August 2021 | Appointment of Mr Charles Arthur Dixon as a director on 2021-08-01 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-07-31 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
02/03/202 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
28/01/1928 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
13/02/1813 February 2018 | 08/01/18 STATEMENT OF CAPITAL GBP 130.00 |
02/02/182 February 2018 | ADOPT ARTICLES 08/01/2018 |
23/01/1823 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047018480002 |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1631 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047018480001 |
30/03/1530 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/04/149 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/04/1319 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/03/1228 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
12/04/1112 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR DIXON / 14/03/2010 |
19/04/1019 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
16/11/0916 November 2009 | APPOINTMENT TERMINATED, SECRETARY DOROTHY DIXON |
16/11/0916 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY DIXON |
06/04/096 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
22/03/0522 March 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
19/01/0519 January 2005 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/07/03 |
24/03/0424 March 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
09/09/039 September 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04 |
18/05/0318 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0318 May 2003 | REGISTERED OFFICE CHANGED ON 18/05/03 FROM: C/O H DAVIES & CO 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL |
18/05/0318 May 2003 | NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | SECRETARY RESIGNED |
03/04/033 April 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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