Advanced company searchLink opens in new window

WILLMOTT DIXON FM LIMITED

Company number 07065104

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)
10 Jun 2013 AUD Auditor's resignation
05 Jun 2013 AUD Auditor's resignation
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
25 Jun 2012 AA Full accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
08 Apr 2011 AP03 Appointment of Laurence Nigel Holdcroft as a secretary
06 Apr 2011 AA Full accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Richard John Willmott on 15 October 2010
18 Oct 2010 CH01 Director's details changed for Christopher Simon Durkin on 15 October 2010
18 Oct 2010 CH01 Director's details changed for Wendy Jane Mcwilliams on 15 October 2010
18 Oct 2010 CH01 Director's details changed for Duncan Inglis Canney on 15 October 2010
28 May 2010 CH01 Director's details changed for Christopher Simon Durkin on 1 May 2010
28 May 2010 CH01 Director's details changed for Wendy Jane Mcwilliams on 1 May 2010
28 May 2010 CH01 Director's details changed for Duncan Inglis Canney on 1 May 2010
28 May 2010 CH01 Director's details changed for Richard John Willmott on 1 May 2010
24 May 2010 TM01 Termination of appointment of Willmott Dixon Holdings Limited as a director
13 May 2010 CH03 Secretary's details changed for Robert Charles Eyre on 1 May 2010
12 May 2010 CH03 Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
04 Dec 2009 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 5,000,000
04 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital