Advanced company searchLink opens in new window

ALEXANDER & YORK LIMITED

Company number 06291605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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