- Company Overview for BJ DIXON WALSH LIMITED (07253321)
- Filing history for BJ DIXON WALSH LIMITED (07253321)
- People for BJ DIXON WALSH LIMITED (07253321)
- Charges for BJ DIXON WALSH LIMITED (07253321)
- More for BJ DIXON WALSH LIMITED (07253321)
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) |
---|---|---|---|
02 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
22 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
22 May 2012 | TM01 | Termination of appointment of Henry Simon Papworth as a director on 30 September 2011 | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
07 Jul 2011 | AD01 | Registered office address changed from St Mary`S House Magdalene Street Taunton Somerset TA1 1SB England on 7 July 2011 | |
06 Jul 2011 | TM01 | Termination of appointment of Fulford House Consulting Limited as a director | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Oct 2010 | AP01 | Appointment of Mr Henry Simon Papworth as a director | |
04 Oct 2010 | AP01 | Appointment of Ms Trudi Ann Routledge as a director | |
04 Oct 2010 | AA01 | Current accounting period extended from 31 May 2011 to 30 September 2011 | |
22 Jul 2010 | CERTNM |
Company name changed dixon walsh LIMITED\certificate issued on 22/07/10
|
|
22 Jul 2010 | CONNOT | Change of name notice | |
13 May 2010 | NEWINC | Incorporation |