About

Registered Number: 05392465
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Cage House Bridge Street, Great Bardfield, Braintree, Essex, CM7 4ST

 

Thomas Dixon Developments Ltd was established in 2005, it has a status of "Active". We do not know the number of employees at the company. Ridley, Nelion Lorimer Edward, Young, Richard Andrew are listed as the directors of Thomas Dixon Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDLEY, Nelion Lorimer Edward 22 June 2005 - 1
YOUNG, Richard Andrew 30 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 23 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 03 July 2006
287 - Change in situation or address of Registered Office 22 May 2006
353 - Register of members 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
363a - Annual Return 29 March 2006
123 - Notice of increase in nominal capital 16 August 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
CERTNM - Change of name certificate 14 June 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.