Advanced company searchLink opens in new window

DIXONS YARD MANAGEMENT LIMITED

Company number 02417035

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)
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
30 Sep 2014 AD01 Registered office address changed from 54 Blossom Street York North Yorkshire YO24 1AP to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 30 September 2014
23 Oct 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 1 October 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
09 Jan 2012 TM02 Termination of appointment of Dolores Charlesworth as a secretary
25 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
25 Aug 2011 AD01 Registered office address changed from C/O Watsons Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 25 August 2011
21 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Feb 2011 AP03 Appointment of Dolores Charlesworth as a secretary
04 Feb 2011 TM02 Termination of appointment of Jennifer Dixon as a secretary
04 Feb 2011 AD01 Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011
15 Nov 2010 AP01 Appointment of Robert Mark Greenhill Semple as a director
08 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Dr Robert Ian Cubitt on 25 August 2010
08 Sep 2010 CH01 Director's details changed for Amanda Nancy Waddington on 25 August 2010