- Company Overview for DIXON BDS LIMITED (10239582)
- Filing history for DIXON BDS LIMITED (10239582)
- People for DIXON BDS LIMITED (10239582)
- More for DIXON BDS LIMITED (10239582)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
30 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
01 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 November 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Mar 2017 | CERTNM |
Company name changed optimum distribution LIMITED\certificate issued on 21/03/17
|
|
08 Mar 2017 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 8 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Andrew Dixon as a director on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 8 March 2017 | |
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 8 March 2017
|
|
20 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-20
|