- Company Overview for ALEX DALE LTD (06486668)
- Filing history for ALEX DALE LTD (06486668)
- People for ALEX DALE LTD (06486668)
- Charges for ALEX DALE LTD (06486668)
- More for ALEX DALE LTD (06486668)
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) |
---|---|---|---|
04 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 2 | |
09 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Sep 2010 | AP01 | Appointment of Mr Robert Fraser Dale as a director | |
09 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
16 Jan 2009 | 225 | Accounting reference date extended from 30/06/2008 to 30/06/2009 | |
21 May 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 30/06/2008 | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2008 | 88(2)R | Ad 29/01/08--------- £ si 99@1=99 £ ic 1/100 | |
04 Feb 2008 | 287 | Registered office changed on 04/02/08 from: 4 park road, moseley, birmingham, west midlands, B13 8AB | |
31 Jan 2008 | 288a | New director appointed | |
31 Jan 2008 | 288a | New secretary appointed | |
29 Jan 2008 | 288b | Director resigned | |
29 Jan 2008 | 288b | Secretary resigned |