ALEXANDER AND JAMES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Zoe Caroline Dickens as a director on 2025-04-25

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Kellie Melanie Oliver as a director on 2024-11-22

View Document

31/01/2531 January 2025 Termination of appointment of Steve Paul Morgan as a director on 2024-08-28

View Document

26/11/2426 November 2024 Registration of charge 083847000004, created on 2024-11-22

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Termination of appointment of David William Roberts as a director on 2024-03-13

View Document

09/02/249 February 2024 Appointment of Ms Kellie Melanie Oliver as a director on 2024-02-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

08/02/248 February 2024 Termination of appointment of David John Watts as a director on 2024-01-12

View Document

08/02/248 February 2024 Cessation of Tcm Corporation Plc as a person with significant control on 2020-04-01

View Document

08/02/248 February 2024 Cessation of Manor (2016) Holdings Limited as a person with significant control on 2020-04-01

View Document

30/10/2330 October 2023 Termination of appointment of Jonathan Fearn as a director on 2023-10-24

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

05/06/235 June 2023 Registration of charge 083847000003, created on 2023-05-26

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

02/02/232 February 2023 Change of details for Dm Midlands Holdings Limited as a person with significant control on 2020-05-30

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Termination of appointment of Mark Alexander Smith as a director on 2022-01-01

View Document

23/02/2223 February 2022 Termination of appointment of Michelle Hoines-White as a director on 2022-01-01

View Document

23/02/2223 February 2022 Director's details changed for Ms Zoe Caroline Dickens on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Ms Zoe Caroline Dickens on 2022-02-23

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

23/02/2223 February 2022 Change of details for Thailand Carpet Manufacturing Pcl as a person with significant control on 2022-02-23

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR SIMON ROBERT WILSON

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS MICHELLE HOINES-WHITE

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083847000001

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAILAND CARPET MANUFACTURING PCL

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOR (2016) HOLDINGS LIMITED

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DM MIDLANDS HOLDINGS LIMITED

View Document

20/11/1720 November 2017 CESSATION OF DM MIDLANDS LIMITED AS A PSC

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/05/173 May 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 ADOPT ARTICLES 01/11/2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MS ZOE CAROLINE DICKENS

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR PIMOL SRIVIKORN

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MS WALLIWAN VARAVARN

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY SIMON WILSON

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR STEVEN PAUL MORGAN

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR SIMON ROBERT WILSON

View Document

25/06/1425 June 2014 SECRETARY APPOINTED MR SIMON ROBERT WILSON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HEEKS

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HEEKS

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR DAVID JAMES HOWLE LEE

View Document

08/03/138 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR MARK ALEXANDER SMITH

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company