ALEXANDER & HUTTON LTD

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR NADINE HUTTON

View Document

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/07/1827 July 2018 PREVSHO FROM 31/10/2017 TO 30/09/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 18 TOULOUSE DRIVE NORTON WORCESTER WR5 2SA

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MISS NADINE HUTTON

View Document

30/06/1730 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 100

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ENCAVEY / 01/07/2015

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM CRISPINS MANOR FARM LANE MICHELMERSH ROMSEY HAMPSHIRE SO51 0NT ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 PREVEXT FROM 31/10/2012 TO 31/01/2013

View Document

10/07/1310 July 2013 PREVSHO FROM 31/01/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 3 AUTHIE GREEN NORTH BADDESLEY SOUTHAMPTON SO52 9PH UNITED KINGDOM

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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