- Company Overview for STEELE-DIXON LIMITED (04467554)
- Filing history for STEELE-DIXON LIMITED (04467554)
- People for STEELE-DIXON LIMITED (04467554)
- More for STEELE-DIXON LIMITED (04467554)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
23 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
17 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
06 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
12 Apr 2019 | PSC04 | Change of details for Mr Edward David Murrey Steele as a person with significant control on 11 April 2019 | |
12 Apr 2019 | CH01 | Director's details changed for Edward David Murray Steele on 11 April 2019 | |
12 Apr 2019 | CH01 | Director's details changed for Edward David Murray Steele on 11 April 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mr Edward David Murrey Steele as a person with significant control on 11 April 2019 | |
19 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Oct 2018 | PSC01 | Notification of Keri Isobel Murrey Wright as a person with significant control on 1 August 2017 | |
30 Oct 2018 | PSC01 | Notification of Edward David Murrey Steele as a person with significant control on 1 August 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
23 May 2018 | AD01 | Registered office address changed from 10 Rosamund Road Wolvercote Oxford Oxfordshire OX2 8NU to Mulberry Court Crown Road Wheatley Oxfordshire OX33 1UL on 23 May 2018 | |
15 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 May 2018 | TM02 | Termination of appointment of Jennifer Leonora Frances Steele as a secretary on 26 April 2018 | |
26 Mar 2018 | PSC04 | Change of details for a person with significant control | |
26 Mar 2018 | CH01 | Director's details changed for Keri Isobel Wright on 23 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Keri Isobel Wright on 23 March 2018 | |
26 Mar 2018 | PSC04 | Change of details for a person with significant control | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |