DIXON BUILDERS WETWANG LTD
Status | ACTIVE |
Company No. | 05821827 |
Category | Private Limited Company |
Incorporated | 18 May 2006 |
Age | 18 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
DIXON BUILDERS WETWANG LTD is an active private limited company with number 05821827. It was incorporated 18 years, 10 days ago, on 18 May 2006. The company address is Low Muffles Low Muffles, Pickering, YO18 8RP, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Change person director company with change date
Date: 14 Feb 2023
Action Date: 11 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-11
Officer name: Mr Nicholas John Dixon
Documents
Change person secretary company with change date
Date: 14 Feb 2023
Action Date: 11 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas John Dixon
Change date: 2023-02-11
Documents
Change to a person with significant control
Date: 14 Feb 2023
Action Date: 11 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-11
Psc name: Mr Nicholas John Dixon
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-14
Old address: Cherry Hall 10 Main Street Wetwang Driffield East Yorkshire YO25 9XJ
New address: Low Muffles Hartoft Pickering YO18 8RP
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Resolution
Date: 02 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 02 Oct 2019
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-11
Officer name: Mr Ben Edward Dixon
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-11
Officer name: Timothy Alan Dixon
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Change registered office address company with date old address
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-07
Old address: 1 Park Farm Cottage Routh Beverley East Yorkshire HU17 9SN
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Dixon
Change date: 2010-05-18
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Timothy Alan Dixon
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/05/06--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: 2 / 4 wellington road bridlington east yorkshire YO15 2BN
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DC CONSULTANCY SERVICES LIMITED
THOMAS HOUSE MEADOWCROFT BUSINESS PARK,PRESTON,PR4 4AZ
Number: | 11171107 |
Status: | ACTIVE |
Category: | Private Limited Company |
114A BELLEGROVE ROAD,WELLING,DA16 3QR
Number: | 08275708 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOP 2 110 HIGH STREET,BRISTOL,BS48 1AH
Number: | 11888971 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 RUSPER ROAD,LONDON,N22 6RA
Number: | 09884250 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 LIVERPOOL ROAD,WIGAN,WN2 3HU
Number: | 09141342 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2A WESTGATE,SHIPLEY,BD17 5EJ
Number: | 10459153 |
Status: | ACTIVE |
Category: | Private Limited Company |