Advanced company searchLink opens in new window

S J DIXON & SON LTD

Company number 01497078

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)
16 Sep 2024 AD01 Registered office address changed from Dixon House Cleveland Road Wolverhampton WV2 1BX England to Sutherland House Sutherland Avenue Wolverhampton WV2 2JH on 16 September 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
10 Jul 2023 MR01 Registration of charge 014970780030, created on 5 July 2023
10 Jul 2023 MR01 Registration of charge 014970780031, created on 5 July 2023
03 Apr 2023 AP01 Appointment of Mr Andrew Cotterill as a director on 1 April 2023
29 Mar 2023 PSC08 Notification of a person with significant control statement
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2023 PSC07 Cessation of Brian John Dixon as a person with significant control on 12 February 2023
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
04 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
17 Dec 2021 CERTNM Company name changed S.J. dixon & son (holdings) LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of David Edwin Swingwood as a director on 1 March 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2019 AP01 Appointment of Mrs Alison Frazer Benz as a director on 1 October 2019
09 Oct 2019 TM02 Termination of appointment of Colin David Aston as a secretary on 31 July 2019
09 Oct 2019 TM01 Termination of appointment of Ronald Alan Campbell as a director on 28 May 2019
22 May 2019 MR04 Satisfaction of charge 21 in full
22 May 2019 MR04 Satisfaction of charge 22 in full
22 May 2019 MR04 Satisfaction of charge 014970780026 in full
22 May 2019 MR04 Satisfaction of charge 014970780025 in full