- 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) |
---|---|---|---|
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Geoffrey Frank Durston on 18 December 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
14 Jan 2010 | CH04 | Secretary's details changed for Bishop Fleming Secretarial Limited on 31 December 2009 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
01 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
18 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: 16 queen square bristol BS1 4NT | |
18 Jan 2008 | 288c | Secretary's particulars changed | |
01 Aug 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
24 Mar 2007 | 288b | Director resigned |