DIXONS YARD MANAGEMENT LIMITED

Mudd & Co Block Management Mudd & Co Block Management, York, YO1 9SF, England
StatusACTIVE
Company No.02417035
CategoryPrivate Limited Company
Incorporated25 Aug 1989
Age34 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

DIXONS YARD MANAGEMENT LIMITED is an active private limited company with number 02417035. It was incorporated 34 years, 9 months, 8 days ago, on 25 August 1989. The company address is Mudd & Co Block Management Mudd & Co Block Management, York, YO1 9SF, England.



Company Fillings

Accounts with accounts type dormant

Date: 24 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Charles Douglass

Appointment date: 2024-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Wilson

Termination date: 2023-09-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mudd & Co Block Management Limited

Appointment date: 2023-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-22

Old address: 5 Peckitt Street York YO1 9SF England

New address: Mudd & Co Block Management 5 Peckitt Street York YO1 9SF

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Bown

Change date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-16

Officer name: Mr Matthew Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD England

New address: 5 Peckitt Street York YO1 9SF

Change date: 2022-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Old address: C/O Smiths Property Management, Unit 1 Sim Balk Lane Bishopthorpe York YO23 2BD England

Change date: 2021-05-26

New address: PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

Old address: C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE

New address: C/O Smiths Property Management, Unit 1 Sim Balk Lane Bishopthorpe York YO23 2BD

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Nancy Waddington

Change date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Cubitt

Termination date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

New address: C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE

Old address: 54 Blossom Street York North Yorkshire YO24 1AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Old address: 11 Bank Street Wetherby West Yorkshire LS22 6NQ England

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dolores Charlesworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Old address: C/O Watsons Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ

Change date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dolores Charlesworth

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Dixon

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Old address: 41 Front Street Acomb York North Yorkshire YO24 3BR

Change date: 2011-02-04

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Mark Greenhill Semple

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Robert Ian Cubitt

Change date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Amanda Nancy Waddington

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jennifer Dixon

Change date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Bown

Change date: 2010-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 30/03/01 from: the old forge wilton pickering north yorkshire YO18 7JY

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 12/09/97 from: the old forge wiltonsgate pickering north yorkshire Y018 7JY

Documents

View document PDF


Some Companies

DH ENGINEERING SERVICES LIMITED

4 TINSHILL LANE,LEEDS,LS16 7AP

Number:06496008
Status:ACTIVE
Category:Private Limited Company

FUJA COMMUNICATIONS LTD

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:08031141
Status:ACTIVE
Category:Private Limited Company

HOSTA SOLUTIONS LP

SUITE 10312 45 SALISBURY ROAD,CARDIFF,CF24 4AB

Number:LP018775
Status:ACTIVE
Category:Limited Partnership

LARAL DEWINTER 42 LIMITED

TUGBY ORCHARDS,LEICESTER,LE7 9WE

Number:11517648
Status:ACTIVE
Category:Private Limited Company

LOCAL BOY'Z HOLDINGS LIMITED

UNIT 1 LOUGHTON BUSINESS CENTRE,LOUGHTON,IG10 3FL

Number:04918092
Status:ACTIVE
Category:Private Limited Company

PM & KH CATERING LIMITED

20 CLIFTON CRESCENT,DONCASTER,DN2 5NJ

Number:11531183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source