D. E. ALEXANDER & SONS, LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

03/02/253 February 2025 Appointment of David Shaw Dalby Alexander as a director on 2024-10-29

View Document

30/01/2530 January 2025 Cessation of David Edward Alexander as a person with significant control on 2024-10-29

View Document

22/01/2522 January 2025 Notification of David Shaw Dalby Alexander as a person with significant control on 2024-10-29

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 ARTICLES OF ASSOCIATION

View Document

20/01/2020 January 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/01/2010 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 5020

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/04/1626 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD ALEXANDER / 23/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD ALEXANDER / 23/03/2016

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD ALEXANDER / 01/04/2014

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD ALEXANDER / 01/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/05/123 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

19/05/1119 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

30/04/1030 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD ALEXANDER / 05/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODS ALEXANDER / 05/04/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARD ALEXANDER / 05/04/2010

View Document

12/05/0912 May 2009 05/04/09 ANNUAL RETURN SHUTTLE

View Document

06/04/096 April 2009 31/08/08 ANNUAL ACCTS

View Document

24/06/0824 June 2008 05/04/08

View Document

03/06/083 June 2008 31/08/07 ANNUAL ACCTS

View Document

08/05/078 May 2007 05/04/07 ANNUAL RETURN SHUTTLE

View Document

03/05/073 May 2007 31/08/06 ANNUAL ACCTS

View Document

16/05/0616 May 2006 05/04/06 ANNUAL RETURN SHUTTLE

View Document

27/04/0627 April 2006 05/04/04 ANNUAL RETURN SHUTTLE

View Document

30/03/0630 March 2006 31/08/05 ANNUAL ACCTS

View Document

21/01/0621 January 2006 05/04/05 ANNUAL RETURN SHUTTLE

View Document

20/05/0520 May 2005 31/08/04 ANNUAL ACCTS

View Document

04/02/054 February 2005 CHANGE IN SIT REG ADD

View Document

26/06/0426 June 2004 31/08/03 ANNUAL ACCTS

View Document

15/05/0315 May 2003 05/04/03 ANNUAL RETURN SHUTTLE

View Document

12/05/0312 May 2003 31/08/02 ANNUAL ACCTS

View Document

25/04/0225 April 2002 05/04/02 ANNUAL RETURN SHUTTLE

View Document

08/04/028 April 2002 31/08/01 ANNUAL ACCTS

View Document

26/04/0126 April 2001 05/04/01 ANNUAL RETURN SHUTTLE

View Document

10/04/0110 April 2001 31/08/00 ANNUAL ACCTS

View Document

23/06/0023 June 2000 31/08/99 ANNUAL ACCTS

View Document

19/04/0019 April 2000 05/04/00 ANNUAL RETURN SHUTTLE

View Document

04/07/994 July 1999 31/08/98 ANNUAL ACCTS

View Document

23/03/9923 March 1999 05/04/99 ANNUAL RETURN SHUTTLE

View Document

19/08/9819 August 1998 AUDITOR RESIGNATION

View Document

02/06/982 June 1998 31/08/97 ANNUAL ACCTS

View Document

07/04/987 April 1998 05/04/98 ANNUAL RETURN SHUTTLE

View Document

02/07/972 July 1997 31/08/96 ANNUAL ACCTS

View Document

21/04/9721 April 1997 05/04/97 ANNUAL RETURN SHUTTLE

View Document

26/06/9626 June 1996 31/08/95 ANNUAL ACCTS

View Document

09/05/969 May 1996 05/04/96 ANNUAL RETURN SHUTTLE

View Document

20/06/9520 June 1995 31/08/94 ANNUAL ACCTS

View Document

10/04/9510 April 1995 05/04/95 ANNUAL RETURN SHUTTLE

View Document

18/04/9418 April 1994 05/04/94 ANNUAL RETURN SHUTTLE

View Document

30/03/9430 March 1994 31/08/93 ANNUAL ACCTS

View Document

15/07/9315 July 1993 31/08/92 ANNUAL ACCTS

View Document

11/06/9311 June 1993 05/04/93 ANNUAL RETURN SHUTTLE

View Document

07/07/927 July 1992 31/08/91 ANNUAL ACCTS

View Document

07/04/927 April 1992 05/04/92 ANNUAL RETURN FORM

View Document

17/07/9117 July 1991 05/04/91 ANNUAL RETURN

View Document

01/07/911 July 1991 31/08/90 ANNUAL ACCTS

View Document

11/07/9011 July 1990 31/08/89 ANNUAL ACCTS

View Document

06/04/906 April 1990 26/03/90 ANNUAL RETURN

View Document

04/07/894 July 1989 31/08/88 ANNUAL ACCTS

View Document

10/06/8910 June 1989 28/04/89 ANNUAL RETURN

View Document

13/09/8813 September 1988 CHANGE OF DIRS/SEC

View Document

30/07/8830 July 1988 13/06/88 ANNUAL RETURN

View Document

24/06/8824 June 1988 31/08/87 ANNUAL ACCTS

View Document

07/07/877 July 1987 SIT OF REGISTER OF MEMS

View Document

07/07/877 July 1987 12/06/87 ANNUAL RETURN

View Document

10/06/8710 June 1987 31/08/86 ANNUAL ACCTS

View Document

23/07/8623 July 1986 31/08/85 ANNUAL ACCTS

View Document

21/06/8621 June 1986 07/04/86 ANNUAL RETURN

View Document

19/07/8519 July 1985 12/07/85 ANNUAL RETURN

View Document

04/07/854 July 1985 31/08/84 ANNUAL ACCTS

View Document

18/07/8418 July 1984 13/07/84 ANNUAL RETURN

View Document

18/07/8418 July 1984 31/08/83 ANNUAL ACCTS

View Document

04/05/834 May 1983 31/12/83 ANNUAL RETURN

View Document

21/03/8321 March 1983 PARTICULARS RE DIRECTORS

View Document

25/05/8225 May 1982 NOTICE OF ARD

View Document

23/04/8223 April 1982 31/12/82 ANNUAL RETURN

View Document

30/06/8130 June 1981 PARTICULARS RE DIRECTORS

View Document

12/06/8112 June 1981 31/12/81 ANNUAL RETURN

View Document

30/03/8130 March 1981 SIT OF REGISTER OF MEMS

View Document

02/05/802 May 1980 31/12/80 ANNUAL RETURN

View Document

12/02/7912 February 1979 31/12/79 ANNUAL RETURN

View Document

02/06/782 June 1978 SIT OF REGISTER OF MEMS

View Document

02/06/782 June 1978 31/12/78 ANNUAL RETURN

View Document

27/02/7827 February 1978 31/12/77 ANNUAL RETURN

View Document

09/06/769 June 1976 31/12/76 ANNUAL RETURN

View Document

14/01/7614 January 1976 31/12/75 ANNUAL RETURN

View Document

29/04/7529 April 1975 31/12/75 ANNUAL RETURN

View Document

15/05/7415 May 1974 SIT OF REGISTER OF MEMS

View Document

15/05/7415 May 1974 31/12/74 ANNUAL RETURN

View Document

15/05/7415 May 1974 31/12/73 ANNUAL RETURN

View Document

22/06/7322 June 1973 31/12/72 ANNUAL RETURN

View Document

24/03/7224 March 1972 PARTICULARS RE DIRECTORS

View Document

24/03/7224 March 1972 31/12/71 ANNUAL RETURN

View Document

24/03/7224 March 1972 SITUATION OF REG OFFICE

View Document

24/03/7224 March 1972 PARTICULARS RE DIRECTORS

View Document

25/05/7125 May 1971 31/12/70 ANNUAL RETURN

View Document

01/05/691 May 1969 31/12/69 ANNUAL RETURN

View Document

01/05/691 May 1969 31/12/68 ANNUAL RETURN

View Document

27/03/6827 March 1968 PARTICULARS RE DIRECTORS

View Document

27/03/6827 March 1968 31/12/67 ANNUAL RETURN

View Document

10/04/6710 April 1967 PARTICULARS RE DIRECTORS

View Document

10/04/6710 April 1967 31/12/66 ANNUAL RETURN

View Document

23/03/6623 March 1966 31/12/65 ANNUAL RETURN

View Document

03/03/643 March 1964 31/12/64 ANNUAL RETURN

View Document

13/03/6313 March 1963 31/12/62 ANNUAL RETURN

View Document

13/03/6313 March 1963 31/12/63 ANNUAL RETURN

View Document

22/05/6222 May 1962 PARS RE CONTRACT

View Document

11/04/6211 April 1962 LETER OF RENUNCIATION OF

View Document

11/04/6211 April 1962 LETER OF RENUNCIATION OF

View Document

11/04/6211 April 1962 RETURN OF ALLOTS (CASH)

View Document

11/04/6211 April 1962 SIT OF REGISTER OF MEMS

View Document

11/04/6211 April 1962 31/12/61 ANNUAL RETURN

View Document

29/06/6029 June 1960 31/12/60 ANNUAL RETURN

View Document

01/04/591 April 1959 31/12/59 ANNUAL RETURN

View Document

03/04/583 April 1958 31/12/58 ANNUAL RETURN

View Document

05/03/575 March 1957 31/12/57 ANNUAL RETURN

View Document

05/03/575 March 1957 31/12/56 ANNUAL RETURN

View Document

05/03/575 March 1957 PARTICULARS RE DIRECTORS

View Document

14/03/5614 March 1956 31/12/55 ANNUAL RETURN

View Document

02/03/552 March 1955 31/12/54 ANNUAL RETURN

View Document

24/02/5424 February 1954 31/12/53 ANNUAL RETURN

View Document

31/12/5231 December 1952 31/12/52 ANNUAL RETURN

View Document

18/12/5118 December 1951 31/12/51 ANNUAL RETURN

View Document

29/11/5029 November 1950 31/12/50 ANNUAL RETURN

View Document

27/02/5027 February 1950 31/12/50 ANNUAL RETURN

View Document

11/02/4911 February 1949 31/12/49 ANNUAL RETURN

View Document

30/08/4830 August 1948 31/12/48 ANNUAL RETURN

View Document

09/04/489 April 1948 31/12/47 ANNUAL RETURN

View Document

03/04/473 April 1947 31/12/46 ANNUAL RETURN

View Document

31/05/4631 May 1946 PARTICULARS RE DIRECTORS

View Document

31/05/4631 May 1946 RETURN OF ALLOTS (CASH)

View Document

03/09/453 September 1945 MEMORANDUM

View Document

03/09/453 September 1945 PARTICULARS RE DIRECTORS

View Document

03/09/453 September 1945 DECL ON COMPL ON INCORP

View Document

03/09/453 September 1945 SITUATION OF REG OFFICE

View Document

03/09/453 September 1945 STATEMENT OF NOMINAL CAP

View Document

03/09/453 September 1945 ARTICLES

View Document

03/09/453 September 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information