Advanced company searchLink opens in new window

WILLMOTT DIXON HOLDINGS LIMITED

Company number 00198032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2021 MR04 Satisfaction of charge 001980320006 in full
01 Apr 2021 MR01 Registration of charge 001980320007, created on 31 March 2021
04 Jan 2021 AD01 Registered office address changed from , Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY to Suite 201 the Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET on 4 January 2021
18 Dec 2020 TM01 Termination of appointment of Michael Leonard Hart as a director on 18 December 2020
05 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
10 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
10 Apr 2019 PSC07 Cessation of Hardwicke Investments Limited as a person with significant control on 26 February 2019
10 Apr 2019 PSC05 Change of details for Walsworth Limited as a person with significant control on 26 February 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
04 Jan 2019 AP01 Appointment of Mr Michael Leonard Hart as a director on 1 January 2019
04 Jan 2019 AP01 Appointment of Mr John Frederick Waterman as a director on 1 January 2019
19 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
01 Oct 2018 AP01 Appointment of Mr Graham Mark Dundas as a director on 1 October 2018
28 Sep 2018 TM01 Termination of appointment of Philip Michael Wainwright as a director on 26 September 2018
30 Jul 2018 AP01 Appointment of Ms Wendy Jane Mcwilliams as a director on 30 July 2018
29 Jun 2018 MR01 Registration of charge 001980320006, created on 28 June 2018
29 Jun 2018 MR04 Satisfaction of charge 4 in full
29 Jun 2018 MR04 Satisfaction of charge 5 in full
26 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
27 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
03 Apr 2017 TM01 Termination of appointment of Andrew James William Telfer as a director on 1 January 2017
03 Apr 2017 TM01 Termination of appointment of Christopher Simon Durkin as a director on 1 January 2017