Having been setup in 2003, Dixons Dispatch Ltd has its registered office in Stevenage, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has 3 directors listed as Dixon, Roger Michael, Laughton, Paul Antony, Stagg, Cheryl Louise in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Roger Michael | 01 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAUGHTON, Paul Antony | 01 August 2003 | 24 August 2007 | 1 |
STAGG, Cheryl Louise | 28 August 2007 | 13 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
TM02 - Termination of appointment of secretary | 16 August 2019 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 15 March 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 20 August 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AD01 - Change of registered office address | 16 August 2012 | |
AA - Annual Accounts | 13 April 2012 | |
AR01 - Annual Return | 19 August 2011 | |
AD01 - Change of registered office address | 19 August 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AD01 - Change of registered office address | 15 June 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363s - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 08 April 2008 | |
287 - Change in situation or address of Registered Office | 03 April 2008 | |
363a - Annual Return | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 16 August 2007 | |
AA - Annual Accounts | 21 May 2007 | |
363a - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363a - Annual Return | 15 August 2005 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 26 July 2004 | |
225 - Change of Accounting Reference Date | 17 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
NEWINC - New incorporation documents | 01 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 October 2003 | Outstanding |
N/A |