About

Registered Number: 05716935
Date of Incorporation: 21/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 51 Beauchamp Avenue, Leamington Spa, CV32 5TB,

 

Clive Dixon Electrical Installations Ltd was founded on 21 February 2006 and has its registered office in Leamington Spa, it's status at Companies House is "Active". There are 2 directors listed as Dixon, Clive, Dixon, Trudie Ann for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Clive 21 February 2006 - 1
DIXON, Trudie Ann 21 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 26 February 2020
AD01 - Change of registered office address 26 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 March 2007
MEM/ARTS - N/A 31 March 2006
CERTNM - Change of name certificate 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
225 - Change of Accounting Reference Date 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.