ALEXANDER CHARLES UK LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
26/11/2226 November 2022 | Application to strike the company off the register |
22/04/2222 April 2022 | Director's details changed for Mr Philip Frank Pearson on 2022-04-13 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
16/11/2116 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/11/198 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
13/09/1913 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / HELEN FRANCES PEARSON / 05/09/2019 |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP FRANK PEARSON / 05/09/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK PEARSON / 05/09/2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/11/1823 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/11/179 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
01/03/131 March 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/03/122 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/04/1114 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANK PEARSON / 01/03/2010 |
11/03/1011 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB |
11/03/1011 March 2010 | SAIL ADDRESS CREATED |
11/03/1011 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
14/01/1014 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
27/02/0927 February 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
23/04/0823 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | SECRETARY RESIGNED |
12/02/0712 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
10/01/0710 January 2007 | NEW SECRETARY APPOINTED |
31/03/0631 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
19/10/0519 October 2005 | COMPANY NAME CHANGED BAYLON METALS & RECYCLING LIMITE D CERTIFICATE ISSUED ON 19/10/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
11/05/0411 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
27/04/0427 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
27/04/0427 April 2004 | RETURN MADE UP TO 06/02/04; NO CHANGE OF MEMBERS |
27/02/0327 February 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
31/12/0131 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | DIRECTOR RESIGNED |
03/01/013 January 2001 | FULL ACCOUNTS MADE UP TO 29/02/00 |
24/05/0024 May 2000 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: PHOENIX HOUSE CASTLE STREET TIPTON DUDLEY WEST MIDLANDS DY4 8HP |
24/02/0024 February 2000 | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | FULL ACCOUNTS MADE UP TO 28/02/99 |
25/10/9925 October 1999 | NEW DIRECTOR APPOINTED |
05/08/995 August 1999 | SECRETARY RESIGNED |
05/08/995 August 1999 | NEW SECRETARY APPOINTED |
29/03/9929 March 1999 | RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS |
08/04/988 April 1998 | REGISTERED OFFICE CHANGED ON 08/04/98 FROM: C/O MIDLANDS CO.SER.LTD. SUITE 1 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU |
08/04/988 April 1998 | NEW SECRETARY APPOINTED |
08/04/988 April 1998 | NEW DIRECTOR APPOINTED |
06/03/986 March 1998 | SECRETARY RESIGNED |
06/03/986 March 1998 | DIRECTOR RESIGNED |
27/02/9827 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company