DIXON BDS LIMITED - LEAMINGTON SPA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-05-23 View Report
Confirmation statement. Statement with updates. 2023-04-06 View Report
Accounts. Accounts type total exemption full. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type total exemption full. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2019-04-18 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2018-03-29 View Report
Accounts. Change account reference date company previous extended. 2018-03-01 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Change of name. Description: Company name changed optimum distribution LIMITED\certificate issued on 21/03/17. 2017-03-21 View Report
Address. Old address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom. Change date: 2017-03-08. New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA. 2017-03-08 View Report
Officers. Termination date: 2017-03-08. Officer name: Lee Christopher Gilburt. 2017-03-08 View Report
Officers. Appointment date: 2017-03-08. Officer name: Andrew Dixon. 2017-03-08 View Report
Officers. Officer name: Ocs Corporate Secretaries Limited. Termination date: 2017-03-08. 2017-03-08 View Report
Capital. Capital allotment shares. 2017-03-08 View Report
Incorporation. Capital: GBP 1 2016-06-20 View Report