- Company Overview for GEORGE DIXON (PLANT) LIMITED (00736808)
- Filing history for GEORGE DIXON (PLANT) LIMITED (00736808)
- People for GEORGE DIXON (PLANT) LIMITED (00736808)
- Charges for GEORGE DIXON (PLANT) LIMITED (00736808)
- More for GEORGE DIXON (PLANT) LIMITED (00736808)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
04 Feb 2025 | TM02 | Termination of appointment of Bishop Fleming Secretarial Limited as a secretary on 31 December 2024 | |
20 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
19 Mar 2024 | PSC04 | Change of details for Geoffrey Frank Durston as a person with significant control on 23 February 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
25 Nov 2020 | CH04 | Secretary's details changed for Bishop Fleming Secretarial Limited on 20 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
21 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
21 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Jan 2018 | CH01 | Director's details changed for Geoffrey Frank Durston on 24 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |