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.
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 |
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 |
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 |