- Company Overview for JAMES DIXON & SONS LIMITED (02809858)
- Filing history for JAMES DIXON & SONS LIMITED (02809858)
- People for JAMES DIXON & SONS LIMITED (02809858)
- More for JAMES DIXON & SONS LIMITED (02809858)
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) |
---|---|---|---|
13 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Aug 2020 | AP01 | Appointment of Mr James Andrew Tear as a director on 18 August 2020 | |
20 Aug 2020 | PSC01 | Notification of Pauline Tear as a person with significant control on 18 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
20 Feb 2020 | PSC01 | Notification of James Andrew Tear as a person with significant control on 20 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Paul James Tear as a director on 20 February 2020 | |
20 Feb 2020 | PSC07 | Cessation of Paul James Tear as a person with significant control on 20 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Malcolm Rathbone on 20 February 2020 | |
11 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
21 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
26 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Nov 2016 | TM02 | Termination of appointment of John Eric Shiers Dunn as a secretary on 11 November 2016 | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|