About

Registered Number: 01008254
Date of Incorporation: 19/04/1971 (54 years ago)
Company Status: Active
Registered Address: 27 East View, Read, Burnley, Lancashire, BB12 7PS

 

Dixons Plastering Ltd was established in 1971. We don't currently know the number of employees at the organisation. The current directors of the business are Dixon, Peter Michael, Dixon, Louise, Collinson, Kevin Ian, Dixon, Irene, Dixon, Michael, Dixon, Peter Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Kevin Ian 02 June 1997 22 August 2014 1
DIXON, Irene N/A 08 September 2001 1
DIXON, Michael N/A 22 October 1997 1
DIXON, Peter Michael N/A 31 October 1995 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Peter Michael 01 July 2011 - 1
DIXON, Louise 08 September 2001 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 29 November 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 04 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 22 August 2014
AD01 - Change of registered office address 03 June 2014
AR01 - Annual Return 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
AA - Annual Accounts 21 November 2013
AA - Annual Accounts 30 January 2013
CH03 - Change of particulars for secretary 10 December 2012
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH03 - Change of particulars for secretary 07 December 2012
AD01 - Change of registered office address 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 24 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
AP03 - Appointment of secretary 20 January 2012
CH01 - Change of particulars for director 21 October 2011
AD01 - Change of registered office address 21 October 2011
AAMD - Amended Accounts 23 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 05 December 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 10 December 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 08 September 2005
RESOLUTIONS - N/A 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
123 - Notice of increase in nominal capital 22 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 22 December 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 07 December 2002
AA - Annual Accounts 04 December 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 12 December 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 07 December 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 12 November 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
363s - Annual Return 19 December 1997
AA - Annual Accounts 08 September 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 06 October 1996
363s - Annual Return 31 January 1996
288 - N/A 05 December 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 08 December 1992
363b - Annual Return 08 November 1992
363(287) - N/A 08 November 1992
AA - Annual Accounts 16 September 1992
AA - Annual Accounts 27 August 1991
363a - Annual Return 27 August 1991
363 - Annual Return 21 December 1990
AA - Annual Accounts 21 December 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
RESOLUTIONS - N/A 16 May 1989
123 - Notice of increase in nominal capital 16 May 1989
AA - Annual Accounts 05 September 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 23 December 1986
363 - Annual Return 23 December 1986
NEWINC - New incorporation documents 19 April 1971

Mortgages & Charges

Description Date Status Charge by
Fixed legal charge 30 August 2012 Outstanding

N/A

Legal charge 29 June 1982 Fully Satisfied

N/A

Debenture 30 July 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.