About

Registered Number: 07109065
Date of Incorporation: 21/12/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODDEN, James Peter 09 March 2010 07 August 2013 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.