About

Registered Number: 04793429
Date of Incorporation: 10/06/2003 (21 years ago)
Company Status: Active
Registered Address: The Hayes, High Brigham, Cockermouth, Cumbria, CA13 0TJ

 

Steven Dixon Plumbing & Heating Services Ltd was registered on 10 June 2003 and are based in Cockermouth, Cumbria, it has a status of "Active". The companies directors are listed as Dixon, Lorraine Margaret, Dixon, Steven John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Lorraine Margaret 10 June 2003 - 1
DIXON, Steven John 10 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 06 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 22 June 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 20 May 2005
225 - Change of Accounting Reference Date 20 May 2005
363s - Annual Return 11 August 2004
287 - Change in situation or address of Registered Office 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.