Advanced company searchLink opens in new window

BJ DIXON WALSH LIMITED

Company number 07253321

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)
02 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
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
  • GBP 300
14 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders and directors rights 04/08/2014
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
  • GBP 300
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
  • RES15 ‐ Change company name resolution on 2010-07-15
22 Jul 2010 CONNOT Change of name notice
13 May 2010 NEWINC Incorporation