Advanced company searchLink opens in new window

DIXON RIGBY KEOGH LIMITED

Company number 05377813

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)
14 Mar 2016 CH01 Director's details changed for Mr Simon John Masters on 1 February 2016
01 Feb 2016 SH03 Purchase of own shares.
01 Feb 2016 SH03 Purchase of own shares.
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,003
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Mar 2014 TM01 Termination of appointment of Trvor Caldecott as a director
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,003
12 Nov 2013 TM01 Termination of appointment of Phillip Palmer as a director
17 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 4,803
12 Apr 2013 AP01 Appointment of Mr Geoffrey Birtles as a director
22 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Jun 2012 AP03 Appointment of Nicholas Gerald Parson as a secretary
01 Jun 2012 TM02 Termination of appointment of Harry Caldecott as a secretary
01 Jun 2012 TM02 Termination of appointment of David Cowgill as a secretary
31 May 2012 AA Total exemption small company accounts made up to 30 November 2011
25 May 2012 SH06 Cancellation of shares. Statement of capital on 25 May 2012
  • GBP 4,802
25 May 2012 SH06 Cancellation of shares. Statement of capital on 25 May 2012
  • GBP 4,802
25 May 2012 TM01 Termination of appointment of David Cowgill as a director
25 May 2012 SH03 Purchase of own shares.
25 May 2012 SH03 Purchase of own shares.
10 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
03 Apr 2012 AP01 Appointment of Sian Marie Pursglove as a director
03 Apr 2012 TM01 Termination of appointment of Linda Mcmaster as a director