ALEXANDER CARUS & SONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Director's details changed for Michael Hart on 2023-12-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

07/10/247 October 2024 Registration of charge 000911820006, created on 2024-10-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Satisfaction of charge 000911820004 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 000911820005 in full

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/12/235 December 2023 Secretary's details changed for Deborah Hart on 2023-11-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

01/04/221 April 2022 Change of details for Huntlea Properties Ltd as a person with significant control on 2016-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000911820005

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / HUNTLEA PROPERTIES LTD / 06/04/2016

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000911820004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM GRAFTON HOUSE 81 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MICHAEL HART

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM GROUND FLOOR STELLA WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6NX

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN HILL

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEEVES

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MASON

View Document

05/07/125 July 2012 SECRETARY APPOINTED DEBORAH HART

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID STUBBINS

View Document

14/06/1214 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 552620

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 ADOPT ARTICLES 21/02/2012

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR TIMOTHY CHARLES MASON

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILL / 30/08/2010

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR GAVIN HILL

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN JACQUES

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD MARTIN STEEVES / 11/12/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RILEY STUBBINS / 11/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MARK JACQUES / 11/12/2009

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FAZAL

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY BRIAN HORABIN

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MR DAVID RILEY STUBBINS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ASH

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM BRINDLEY

View Document

02/01/082 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 1 WESTERN AVENUE MATRIX PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NB

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/03/038 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/971 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/971 February 1997 ALTER MEM AND ARTS 16/01/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 Accounts for a small company made up to 1994-03-31

View Document

11/01/9511 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994

View Document

17/01/9417 January 1994 Accounts for a small company made up to 1993-03-31

View Document

15/01/9315 January 1993 Accounts for a small company made up to 1992-03-31

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/9212 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 Accounts for a small company made up to 1991-03-31

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991

View Document

07/02/917 February 1991 Accounts for a small company made up to 1990-03-31

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/01/9110 January 1991

View Document

10/01/9110 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990

View Document

25/01/9025 January 1990 Accounts for a small company made up to 1989-03-31

View Document

25/01/9025 January 1990

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 Accounts for a small company made up to 1988-03-31

View Document

13/02/8813 February 1988 Accounts for a small company made up to 1987-03-31

View Document

13/02/8813 February 1988

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/882 February 1988 Resolutions

View Document

02/02/882 February 1988 ADOPT MEM AND ARTS 261187

View Document

02/02/882 February 1988 Memorandum and Articles of Association

View Document

29/01/8729 January 1987

View Document

29/01/8729 January 1987 Accounts for a small company made up to 1986-03-31

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

29/12/8329 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

18/02/8318 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

22/12/7622 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

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