Advanced company searchLink opens in new window

WILLMOTT DIXON CONSTRUCTION LIMITED

Company number 00768173

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)
17 Sep 2024 TM01 Termination of appointment of Roger Mark Forsdyke as a director on 17 September 2024
20 Jul 2024 AA Full accounts made up to 31 December 2023
26 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
22 Apr 2024 MR01 Registration of charge 007681730010, created on 18 April 2024
18 Apr 2024 MR04 Satisfaction of charge 007681730008 in full
18 Apr 2024 MR04 Satisfaction of charge 007681730009 in full
18 Mar 2024 AP01 Appointment of Mr James Mackenzie as a director on 1 March 2024
02 Jan 2024 AP01 Appointment of Mr Hugh Edward Earle Raven as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Colin Enticknap as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Mr Stewart David Brundell as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Christopher John Tredget as a director on 1 January 2024
30 Nov 2023 MR01 Registration of charge 007681730009, created on 22 November 2023
11 Jul 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
22 Jun 2023 AP01 Appointment of Mr Michael John Cross as a director on 21 June 2023
15 Jul 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
09 Jun 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 MR04 Satisfaction of charge 007681730007 in full
01 Apr 2021 MR01 Registration of charge 007681730008, created on 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
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
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates