About

Registered Number: 06227355
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

 

Established in 2007, Dixcart International Ltd have registered office in Addlestone, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILMAN, Jacqueline Anne 27 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 07 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 08 April 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 03 May 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 17 January 2017
AD01 - Change of registered office address 05 January 2017
CH01 - Change of particulars for director 12 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 19 April 2016
RESOLUTIONS - N/A 20 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 18 December 2013
CH03 - Change of particulars for secretary 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 10 March 2011
CH03 - Change of particulars for secretary 26 January 2011
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 26 March 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AP01 - Appointment of director 20 November 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
225 - Change of Accounting Reference Date 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
CERTNM - Change of name certificate 12 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.