Alrod Ltd was founded on 16 May 1986 with its registered office in Merthyr Tydfil, it has a status of "Active". We don't know the number of employees at Alrod Ltd. The companies directors are listed as Wood, Michael John, Davies, Ian Lewis, Wood, Michael John, Winstone, Shelagh, Buskell, Roderick Reginald, Day, Michael John, Winstone, Philip Ivor at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Ian Lewis | 22 August 2019 | - | 1 |
WOOD, Michael John | 22 August 2019 | - | 1 |
BUSKELL, Roderick Reginald | N/A | 22 August 2019 | 1 |
DAY, Michael John | N/A | 22 August 2019 | 1 |
WINSTONE, Philip Ivor | N/A | 22 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Michael John | 22 August 2019 | - | 1 |
WINSTONE, Shelagh | N/A | 29 April 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 30 June 2020 | |
PSC01 - N/A | 28 April 2020 | |
PSC01 - N/A | 29 August 2019 | |
PSC01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 22 August 2019 | |
AP03 - Appointment of secretary | 22 August 2019 | |
PSC07 - N/A | 22 August 2019 | |
PSC07 - N/A | 22 August 2019 | |
PSC07 - N/A | 22 August 2019 | |
TM01 - Termination of appointment of director | 22 August 2019 | |
TM01 - Termination of appointment of director | 22 August 2019 | |
TM01 - Termination of appointment of director | 22 August 2019 | |
TM02 - Termination of appointment of secretary | 22 August 2019 | |
AP01 - Appointment of director | 22 August 2019 | |
AP01 - Appointment of director | 22 August 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 10 July 2018 | |
PSC01 - N/A | 19 April 2018 | |
PSC01 - N/A | 19 April 2018 | |
PSC01 - N/A | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH03 - Change of particulars for secretary | 19 April 2018 | |
AD01 - Change of registered office address | 19 October 2017 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 15 August 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 07 August 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 April 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 02 June 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 27 June 2006 | |
363s - Annual Return | 22 June 2005 | |
AA - Annual Accounts | 20 June 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 25 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 May 2004 | |
288a - Notice of appointment of directors or secretaries | 08 May 2004 | |
AUD - Auditor's letter of resignation | 17 November 2003 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 19 August 2003 | |
363s - Annual Return | 12 June 2003 | |
287 - Change in situation or address of Registered Office | 21 January 2003 | |
287 - Change in situation or address of Registered Office | 15 January 2003 | |
AA - Annual Accounts | 05 July 2002 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 18 December 2001 | |
363s - Annual Return | 28 June 2001 | |
AA - Annual Accounts | 13 July 2000 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 20 August 1999 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 27 August 1998 | |
363s - Annual Return | 18 August 1998 | |
AA - Annual Accounts | 04 August 1997 | |
363s - Annual Return | 04 August 1997 | |
AA - Annual Accounts | 17 December 1996 | |
363s - Annual Return | 16 July 1996 | |
AA - Annual Accounts | 19 September 1995 | |
363s - Annual Return | 15 September 1995 | |
RESOLUTIONS - N/A | 31 July 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 1995 | |
123 - Notice of increase in nominal capital | 31 July 1995 | |
AA - Annual Accounts | 07 July 1994 | |
363s - Annual Return | 10 June 1994 | |
287 - Change in situation or address of Registered Office | 02 March 1994 | |
AA - Annual Accounts | 05 August 1993 | |
363s - Annual Return | 13 July 1993 | |
AA - Annual Accounts | 22 February 1993 | |
AA - Annual Accounts | 30 June 1992 | |
363s - Annual Return | 29 June 1992 | |
363b - Annual Return | 12 July 1991 | |
AA - Annual Accounts | 26 June 1990 | |
363 - Annual Return | 26 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 1990 | |
288 - N/A | 06 February 1990 | |
AA - Annual Accounts | 16 November 1989 | |
363 - Annual Return | 16 November 1989 | |
AA - Annual Accounts | 24 April 1989 | |
363 - Annual Return | 24 April 1989 | |
AA - Annual Accounts | 25 August 1988 | |
288 - N/A | 18 August 1988 | |
363 - Annual Return | 18 August 1988 | |
288 - N/A | 11 November 1987 | |
287 - Change in situation or address of Registered Office | 11 November 1987 | |
395 - Particulars of a mortgage or charge | 04 August 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 June 1986 | |
288 - N/A | 20 May 1986 | |
287 - Change in situation or address of Registered Office | 20 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 30 March 2009 | Outstanding |
N/A |
Debenture | 28 July 1986 | Outstanding |
N/A |