- Company Overview for JAMES P DIXON LIMITED (08064362)
- Filing history for JAMES P DIXON LIMITED (08064362)
- People for JAMES P DIXON LIMITED (08064362)
- Charges for JAMES P DIXON LIMITED (08064362)
- More for JAMES P DIXON LIMITED (08064362)
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) |
---|---|---|---|
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
20 Jun 2015 | AD01 | Registered office address changed from Oak Lodge West Hall Road Rickinghall Diss Norfolk IP22 1LY to Porters Farm West Hall Road Rickinghall Diss Norfolk IP22 1LY on 20 June 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
09 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
06 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 27 May 2012
|
|
28 Nov 2012 | TM01 | Termination of appointment of Peter Dixon as a director | |
10 May 2012 | NEWINC |
Incorporation
|