Advanced company searchLink opens in new window

D. ALEXANDER & CO. LIMITED

Company number 05006155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 MR04 Satisfaction of charge 1 in full
03 Apr 2024 PSC04 Change of details for Mr Wayne Thomas Penlington as a person with significant control on 1 April 2024
03 Apr 2024 AP01 Appointment of Mr Philip Edward Brailsford as a director on 1 April 2024
15 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
02 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 685
16 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 581
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2022 PSC04 Change of details for Mr Wayne Thomas Penlington as a person with significant control on 1 December 2021
07 Jan 2022 PSC04 Change of details for Mr David Alexander as a person with significant control on 1 December 2021
07 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with updates
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 15,399
29 Jun 2020 AP01 Appointment of Mr Richard Faulkner as a director on 1 April 2020
14 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 AP03 Appointment of Mr David Alexander as a secretary on 14 August 2019
14 Aug 2019 TM02 Termination of appointment of Jacqueline Ann Jennings as a secretary on 14 August 2019
19 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 15,266
20 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 15,240