ALEXANDER HADLEIGH WINE MERCHANTS AND IMPORTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/02/2517 February 2025 Change of details for Mr David Graham Dunn as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

17/02/2517 February 2025 Change of details for Mrs Delwyn Lea Taylor as a person with significant control on 2025-02-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

06/09/236 September 2023 Change of details for Mrs Delwyn Lea Taylor as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mr David Graham Dunn as a person with significant control on 2023-09-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/03/2329 March 2023 Satisfaction of charge 3 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 1 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 2 in full

View Document

09/03/239 March 2023 Notice of completion of voluntary arrangement

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

11/08/2111 August 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

25/09/2025 September 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 06/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 06/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 06/07/2018

View Document

23/05/1823 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

13/09/1713 September 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 06/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2016

View Document

12/05/1612 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/08/1411 August 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2013

View Document

23/07/1423 July 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2014

View Document

08/05/148 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012

View Document

30/05/1230 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

18/05/1218 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM UNIT 12 PARKGATE BUSINESS CENTRE CHANDLERS WAY PARKGATE SOUTHAMPTON HAMPSHIRE SO31 1FQ

View Document

08/08/118 August 2011 Registered office address changed from , Unit 12 Parkgate Business Centre, Chandlers Way Parkgate, Southampton, Hampshire, SO31 1FQ on 2011-08-08

View Document

12/07/1112 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/05/115 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

24/02/1124 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/09/106 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

19/02/1019 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM DUNNE / 16/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELWYN LEA TAYLOR / 16/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELWYN LEA TAYLOR / 16/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0727 June 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: UNIT 5 PARK GATE BUSINESS CENTRE CHANDLERS WAY, PARK GATE SOUTHAMPTON SO31 1FQ

View Document

21/08/0621 August 2006

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

13/03/0613 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/03/057 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NC INC ALREADY ADJUSTED 14/02/00

View Document

21/04/0021 April 2000 NC INC ALREADY ADJUSTED 14/02/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: THE PARK HOUSE 13 PALMERSTON ROAD SOUTHAMPTON HAMPSHIRE SO1 1LL

View Document

26/09/9626 September 1996

View Document

20/02/9620 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

20/03/9420 March 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: BROOKWOOD HOUSE 44 NORTHLANDS ROAD SOUTHAMPTON HAMPSHIRE SO94BB

View Document

22/08/8822 August 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988

View Document

27/07/8827 July 1988 REGISTERED OFFICE CHANGED ON 27/07/88 FROM: 4/5 SAINT MICHAELS STREET SOUTHAMPTON SO1 0AB

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/07/888 July 1988 FIRST GAZETTE

View Document

15/09/8715 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 GAZETTABLE DOCUMENT

View Document


More Company Information