GRANT DIXON LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.07895651
CategoryPrivate Limited Company
Incorporated03 Jan 2012
Age12 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

GRANT DIXON LIMITED is an active private limited company with number 07895651. It was incorporated 12 years, 5 months, 10 days ago, on 03 January 2012. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-26

Old address: 85 Great Portland Street First Floor London W1W 7LT England

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 99 Aylsham Drive Ickenham Middlesex UB10 8UG

Change date: 2016-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Nicholas Kevin Lee Bell

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Kevin Lee Bell

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2013

Action Date: 10 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-10

Capital : 125,000 GBP

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 02 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Callaghan

Change date: 2013-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Old address: 9 Blackthorn Avenue West Drayton Middlesex UB7 9EU United Kingdom

Change date: 2013-02-20

Documents

View document PDF

Incorporation company

Date: 03 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID MURDO LIMITED

53 ST. CLEMENTS COURT,HERNE BAY,CT6 5RS

Number:11352542
Status:ACTIVE
Category:Private Limited Company

EURO CARGO AVIATION LIMITED

BUILDING 308, WORLD FREIGHT TERMINAL,MANCHESTER,M90 5PZ

Number:10545596
Status:ACTIVE
Category:Private Limited Company

KHANA LIMITED

UNIT 6 RED DRAGON CENTRE,CARDIFF,CF10 4JY

Number:05395860
Status:ACTIVE
Category:Private Limited Company

KW (SITE B) MANAGEMENT COMPANY LIMITED

NORGATE HOUSE TEALGATE,HUNGERFORD,RG17 0YT

Number:10304660
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONE POINT MOBILE LTD

18 BELMONT ROAD,REIGATE,RH2 7EE

Number:07589347
Status:ACTIVE
Category:Private Limited Company

SURFACE PROTECTION SYSTEMS (S.W.) LIMITED

4 THE DRIVE,EAST SUSSEX,BN3 3JA

Number:02309984
Status:LIQUIDATION
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