- Company Overview for ALEXANDER AND DUNCAN,LIMITED (00119918)
- Filing history for ALEXANDER AND DUNCAN,LIMITED (00119918)
- People for ALEXANDER AND DUNCAN,LIMITED (00119918)
- Charges for ALEXANDER AND DUNCAN,LIMITED (00119918)
- More for ALEXANDER AND DUNCAN,LIMITED (00119918)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Simon Cyril George Amos on 1 January 2016 | |
06 May 2016 | CH03 | Secretary's details changed for Lois Rocke on 1 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2013 | MR01 | Registration of charge 001199180016 | |
03 Oct 2013 | MR01 | Registration of charge 001199180017 | |
22 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
30 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
30 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
28 May 2012 | CH03 | Secretary's details changed for Lois Rocke on 9 May 2012 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
27 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
27 May 2011 | AD02 | Register inspection address has been changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG England | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2010 | SH08 | Change of share class name or designation |