Dunholme
Lincoln
Lincolnshire
LN2 3ST
Director Name | Mr Charles Gregory Dixon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 15 The Crescent Wragby Market Rasen Lincolnshire LN8 5RF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Denise Bernardette Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lodge Close Poachers Rest Welton Lincoln Lincolnshire LN2 3TW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Antonia Smith 8.33% Ordinary B |
---|---|
50 at £1 | Charles Gregory Dixon 41.67% Ordinary |
35 at £1 | Gavin Dixon 29.17% Ordinary A |
25 at £1 | Denise Bernardette Dixon 20.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,536 |
Cash | £75,731 |
Current Liabilities | £174,584 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
21 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
25 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
30 November 2022 | Change of details for Mr Gavin Charles Dixon as a person with significant control on 9 November 2022 (2 pages) |
29 November 2022 | Change of details for Mr Gavin Charles Dixon as a person with significant control on 9 November 2022 (2 pages) |
29 November 2022 | Director's details changed for Mr Gavin Charles Dixon on 9 November 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
10 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
11 February 2022 | Cancellation of shares. Statement of capital on 23 September 2021
|
10 February 2022 | Purchase of own shares.
|
28 January 2022 | Cessation of Charles Gregory Dixon as a person with significant control on 23 September 2021 (1 page) |
28 January 2022 | Change of details for Mr Gavin Charles Dixon as a person with significant control on 23 September 2021 (2 pages) |
28 January 2022 | Termination of appointment of Charles Gregory Dixon as a director on 23 September 2021 (1 page) |
15 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
31 July 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
30 June 2021 | Change of details for Mr Charles Gregory Dixon as a person with significant control on 8 June 2021 (2 pages) |
30 June 2021 | Change of details for Mr Gavin Charles Dixon as a person with significant control on 8 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
1 June 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
19 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
25 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
25 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of Denise Bernardette Dixon as a secretary on 6 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Denise Bernardette Dixon as a secretary on 6 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (6 pages) |
10 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (6 pages) |
10 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
1 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
1 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Charles Gregory Dixon on 8 March 2010 (2 pages) |
6 April 2011 | Director's details changed for Charles Gregory Dixon on 8 March 2010 (2 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Charles Gregory Dixon on 8 March 2010 (2 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Gavin Charles Dixon on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Charles Gregory Dixon on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Charles Gregory Dixon on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Charles Gregory Dixon on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Gavin Charles Dixon on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Gavin Charles Dixon on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 October 2008 | Ad 01/10/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
30 October 2008 | Ad 01/10/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Nc inc already adjusted 01/10/08 (2 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
27 October 2008 | Nc inc already adjusted 01/10/08 (2 pages) |
8 October 2008 | Director appointed mr gavin charles dixon (1 page) |
8 October 2008 | Director appointed mr gavin charles dixon (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
22 June 2005 | Return made up to 07/03/05; full list of members (2 pages) |
22 June 2005 | Return made up to 07/03/05; full list of members (2 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 March 2004 | Return made up to 07/03/04; full list of members
|
22 March 2004 | Return made up to 07/03/04; full list of members
|
8 April 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Incorporation (16 pages) |
7 March 2003 | Incorporation (16 pages) |