DIXON AUTOMOTIVE LIMITED
Status | ACTIVE |
Company No. | 02895905 |
Category | Private Limited Company |
Incorporated | 08 Feb 1994 |
Age | 30 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DIXON AUTOMOTIVE LIMITED is an active private limited company with number 02895905. It was incorporated 30 years, 3 months, 24 days ago, on 08 February 1994. The company address is Dixon Automotive Limited Wakefield Road Dixon Automotive Limited Wakefield Road, Leeds, LS26 0SB, West Yorkshire, England.
Company Fillings
Change sail address company with old address new address
Date: 29 May 2024
Category: Address
Type: AD02
New address: Dixon Automotive Limited Wakefield Road Rothwell Leeds LS26 0SB
Old address: 49 Austhorpe Road Cross Gates Leeds LS15 8BA England
Documents
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
New address: Dixon Automotive Limited Wakefield Road Rothwell Leeds West Yorkshire LS26 0SB
Change date: 2022-02-18
Old address: 1 London Road Ipswich Suffolk IP1 2HA England
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Change person director company with change date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Dixon
Change date: 2020-10-16
Documents
Change person secretary company with change date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Dixon
Change date: 2020-10-16
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Dixon
Change date: 2020-10-16
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-16
Psc name: Mrs Helen Dixon
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-17
New address: 1 London Road Ipswich Suffolk IP1 2HA
Old address: 49 Austhorpe Road Cross Gates Leeds LS15 8BA
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 09 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Move registers to sail company with new address
Date: 28 Oct 2015
Category: Address
Type: AD03
New address: 49 Austhorpe Road Cross Gates Leeds LS15 8BA
Documents
Certificate change of name company
Date: 23 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dixon's car dismantlers LIMITED\certificate issued on 23/09/15
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 09 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
New address: 49 Austhorpe Road Cross Gates Leeds LS15 8BA
Old address: Lower Barnbow Farm Barnbow Lane Barwick in Elmet Leeds LS15 4LZ England
Change date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-07
Old address: Ings House 11 the Cross Barwick in Elmet Leeds LS15 4JP
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Change person secretary company with change date
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-02
Officer name: Helen Dixon
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Dixon
Change date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person secretary company with change date
Date: 14 Sep 2011
Action Date: 12 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Wigglesworth
Change date: 2011-09-12
Documents
Change account reference date company current shortened
Date: 09 Aug 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change registered office address company with date old address
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-24
Old address: Wakefield Road Rothwell Leeds West Yorkshire LS26 0SB
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Dixon
Change date: 2010-02-08
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Wigglesworth
Change date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 02 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 09 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/97; no change of members
Documents
Legacy
Date: 23 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Jul 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 17 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Dec 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Certificate change of name company
Date: 10 Jul 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dixon's vauxhall spares LIMITED\certificate issued on 11/07/95
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/95; full list of members
Documents
Legacy
Date: 10 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 08/02/94--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 10 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 26 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 26/02/94 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Some Companies
A. W. CLEANING SERVICES LIMITED
19 HORSLEY ROAD,BIRMINGHAM,B43 7JY
Number: | 04693152 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 PRAED STREET,LONDON,W2 1NS
Number: | 11522298 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A MAPESBURY ROAD,LONDON,NW2 4HX
Number: | 11055251 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGATE FARM HIGHGATE ROAD,HIGH PEAK,SK22 2JW
Number: | 11275703 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LANKERS DRIVE,HARROW,,HA2 7PA
Number: | 08675145 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LEAS LANE,ABINGDON,OX13 6FT
Number: | 07523417 |
Status: | ACTIVE |
Category: | Private Limited Company |