About

Registered Number: 03527097
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Dinsdale Manor Nr Neasham, Low Dinsdale, Darlington, County Durham, DL2 1PN

 

Founded in 1998, Alice & Astrid Ltd have registered office in Darlington in County Durham, it has a status of "Active". There are 3 directors listed as Blake, Simon Peter Henley, Constantinou, Stella Maria, Weightman, Astrid Christina for Alice & Astrid Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLAKE, Simon Peter Henley 10 December 2004 - 1
CONSTANTINOU, Stella Maria 11 February 2002 10 December 2004 1
WEIGHTMAN, Astrid Christina 01 April 1999 02 May 2000 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 December 2013
CH03 - Change of particulars for secretary 13 May 2013
CH01 - Change of particulars for director 10 May 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 01 May 2013
CH03 - Change of particulars for secretary 01 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 April 2012
CH03 - Change of particulars for secretary 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 31 December 2011
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 08 August 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 23 February 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
363s - Annual Return 21 December 2004
AA - Annual Accounts 11 March 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 14 May 2003
363s - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 07 December 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
287 - Change in situation or address of Registered Office 25 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1999
363b - Annual Return 05 July 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
MEM/ARTS - N/A 16 November 1998
123 - Notice of increase in nominal capital 16 November 1998
CERTNM - Change of name certificate 11 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.