- Company Overview for D. ALEXANDER & CO. LIMITED (05006155)
- Filing history for D. ALEXANDER & CO. LIMITED (05006155)
- People for D. ALEXANDER & CO. LIMITED (05006155)
- Charges for D. ALEXANDER & CO. LIMITED (05006155)
- More for D. ALEXANDER & CO. LIMITED (05006155)
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) |
---|---|---|---|
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
20 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
20 Jan 2017 | TM01 | Termination of appointment of Lisa Clarkson as a director on 30 June 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | AP01 | Appointment of Mrs Lisa Clarkson as a director on 1 October 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AD01 | Registered office address changed from Suite 2 Anglesey House Anglesey Business Park Anglesey Road Burton-on-Trent Staffordshire DE14 3NT to 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU on 28 August 2015 | |
28 Aug 2015 | CH03 | Secretary's details changed for Jacqueline Ann Jennings on 28 August 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
11 Apr 2014 | AP01 | Appointment of Mr Wayne Thomas Penlington as a director | |
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 | Annual return made up to 5 January 2014 with full list of shareholders | |
06 Dec 2013 | AD01 | Registered office address changed from Suite 33 Anglesey House Anglesey Business Park Anglesey Road Burton on Trent Staffordshire DE14 3NT on 6 December 2013 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders |