Founded in 2009, Alexander Daniels Ltd are based in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". Rodden, James Peter is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RODDEN, James Peter | 09 March 2010 | 07 August 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 23 September 2019 | |
PSC04 - N/A | 10 June 2019 | |
CH01 - Change of particulars for director | 10 June 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
MR01 - N/A | 05 February 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 26 September 2017 | |
MR01 - N/A | 10 February 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 20 September 2016 | |
CH01 - Change of particulars for director | 12 January 2016 | |
AR01 - Annual Return | 23 December 2015 | |
MR01 - N/A | 14 September 2015 | |
MR01 - N/A | 08 September 2015 | |
CH01 - Change of particulars for director | 15 July 2015 | |
CH01 - Change of particulars for director | 15 July 2015 | |
CH01 - Change of particulars for director | 15 July 2015 | |
AA - Annual Accounts | 01 June 2015 | |
MR04 - N/A | 26 March 2015 | |
MR01 - N/A | 11 March 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 06 February 2014 | |
AA01 - Change of accounting reference date | 05 February 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 23 December 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 October 2013 | |
SH03 - Return of purchase of own shares | 30 October 2013 | |
RESOLUTIONS - N/A | 24 October 2013 | |
RESOLUTIONS - N/A | 24 October 2013 | |
RESOLUTIONS - N/A | 24 October 2013 | |
SH06 - Notice of cancellation of shares | 24 October 2013 | |
TM01 - Termination of appointment of director | 06 September 2013 | |
AR01 - Annual Return | 02 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2012 | |
AA - Annual Accounts | 12 October 2012 | |
MG01 - Particulars of a mortgage or charge | 25 February 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 18 December 2010 | |
AA01 - Change of accounting reference date | 14 December 2010 | |
AP01 - Appointment of director | 24 March 2010 | |
AP01 - Appointment of director | 24 March 2010 | |
AP01 - Appointment of director | 24 March 2010 | |
SH01 - Return of Allotment of shares | 24 March 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
NEWINC - New incorporation documents | 21 December 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 February 2018 | Outstanding |
N/A |
A registered charge | 10 February 2017 | Outstanding |
N/A |
A registered charge | 11 September 2015 | Outstanding |
N/A |
A registered charge | 25 August 2015 | Outstanding |
N/A |
A registered charge | 10 March 2015 | Outstanding |
N/A |
All assets debenture | 17 February 2012 | Fully Satisfied |
N/A |
All assets debenture | 09 December 2010 | Fully Satisfied |
N/A |