- Company Overview for ALEXANDER & YORK LIMITED (06291605)
- Filing history for ALEXANDER & YORK LIMITED (06291605)
- People for ALEXANDER & YORK LIMITED (06291605)
- Charges for ALEXANDER & YORK LIMITED (06291605)
- More for ALEXANDER & YORK LIMITED (06291605)
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) |
---|---|---|---|
27 Jun 2012 | TM01 | Termination of appointment of William Halstead as a director | |
27 Jun 2012 | TM01 | Termination of appointment of William Halstead as a director | |
10 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Aug 2011 | CH01 | Director's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011 | |
26 Aug 2011 | CH03 | Secretary's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
12 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Mr William Richard Halstead on 25 June 2010 | |
14 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
03 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
04 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
16 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
16 Apr 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
01 Dec 2007 | 287 | Registered office changed on 01/12/07 from: ladywell mills, hall lane bradford west yorkshire BD4 7DF | |
25 Oct 2007 | 395 | Particulars of mortgage/charge | |
25 Oct 2007 | 395 | Particulars of mortgage/charge | |
25 Jun 2007 | NEWINC | Incorporation |