About

Registered Number: 04118020
Date of Incorporation: 01/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

 

Willmott Dixon Interiors Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Holdcroft, Laurence Nigel, Payne, Jonathan Peter are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Jonathan Peter 30 November 2012 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HOLDCROFT, Laurence Nigel 01 April 2011 14 March 2016 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
PSC05 - N/A 08 January 2020
CS01 - N/A 11 December 2019
AP01 - Appointment of director 26 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 04 December 2018
MR04 - N/A 29 June 2018
MR04 - N/A 29 June 2018
MR01 - N/A 29 June 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 06 June 2018
CS01 - N/A 04 December 2017
RESOLUTIONS - N/A 27 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 09 December 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 03 December 2013
TM02 - Termination of appointment of secretary 22 August 2013
AA - Annual Accounts 12 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AUD - Auditor's letter of resignation 05 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 01 December 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 02 September 2011
AP03 - Appointment of secretary 08 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 05 October 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AP01 - Appointment of director 20 November 2009
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 16 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
RESOLUTIONS - N/A 29 September 2009
RESOLUTIONS - N/A 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
123 - Notice of increase in nominal capital 29 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
CERTNM - Change of name certificate 11 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 26 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 06 December 2007
AUD - Auditor's letter of resignation 25 June 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 09 August 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 07 December 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
CERTNM - Change of name certificate 07 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

An omnibus guarantee and set-off agreement 18 December 2012 Fully Satisfied

N/A

Debenture 18 December 2012 Fully Satisfied

N/A

Debenture 28 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.