ALEXANDER ECCLES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Registration of charge 004941530002, created on 2024-09-25

View Document

19/08/2419 August 2024 Satisfaction of charge 004941530001 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

10/05/1910 May 2019 CESSATION OF DAVID STERN AS A PSC

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID STERN

View Document

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

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MALCOLM GRANT

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED GEORGE ROBERT MAURICE STERN

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004941530001

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 202 COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ

View Document

08/09/158 September 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

05/05/155 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN STERN / 27/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL MARY STERN / 27/04/2010

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/11/099 November 2009 DIRECTOR APPOINTED IAN JOHN MAGRANE

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR CHARLES EDWARD PICKERING

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM COTTON WHARF 5 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 £ IC 9500/7600 07/06/06 £ SR 1900@1=1900

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 27/04/03; NO CHANGE OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 27/04/02; NO CHANGE OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 27/04/00; NO CHANGE OF MEMBERS

View Document

22/09/9922 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9922 September 1999 EXEMPTION FROM APPOINTING AUDITORS 03/09/99

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 506 COTTON EXCHANGE BUILDINGS OLD HALL ST LIVERPOOL L3 9LH

View Document

20/05/9720 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/05/9311 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

24/05/9024 May 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

28/06/8928 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

28/06/8928 June 1989 RETURN MADE UP TO 23/04/89; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/86

View Document

12/07/8612 July 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/85

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED

View Document

12/04/5112 April 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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