WILL DIXON LIMITED - History of Changes


DateDescription
2024-04-08 update account_ref_day 31 => 30
2024-04-08 update account_ref_month 3 => 9
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-06-30
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-08-23 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES DIXON / 19/04/2021
2021-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES DIXON / 19/04/2021
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-07 update account_ref_month 7 => 3
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-12-31
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-17 update statutory_documents PREVSHO FROM 31/07/2019 TO 31/03/2019
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-07 update account_ref_month 8 => 7
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-26 update statutory_documents PREVSHO FROM 31/08/2016 TO 31/07/2016
2016-08-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-07-01 update statutory_documents 31/05/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-23 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES DIXON / 01/06/2015
2015-07-10 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-10 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-26 update statutory_documents 31/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-07 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_month 5 => 8
2014-12-07 update accounts_next_due_date 2015-02-28 => 2015-05-31
2014-11-10 update statutory_documents PREVEXT FROM 31/05/2014 TO 31/08/2014
2014-07-07 delete address STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE ENGLAND HD9 2JT
2014-07-07 insert address STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-26 update statutory_documents 31/05/14 FULL LIST
2014-04-07 delete address 61 ADELAIDE GARDENS CHADWELL HEATH ESSEX UNITED KINGDOM RM6 6SU
2014-04-07 insert address STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE ENGLAND HD9 2JT
2014-04-07 update registered_address
2014-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 61 ADELAIDE GARDENS CHADWELL HEATH ESSEX RM6 6SU UNITED KINGDOM
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 insert sic_code 70229 - Management consultancy activities other than financial management
2013-07-02 update returns_last_madeup_date null => 2013-05-31
2013-07-02 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-21 update statutory_documents 31/05/13 FULL LIST
2012-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION