ALEXANDER JAMES CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mr Kevin John Mullarkey on 2025-04-04

View Document

24/04/2524 April 2025 Director's details changed for Mr Neil Graeme Baker on 2025-04-04

View Document

24/04/2524 April 2025 Registered office address changed from 129 Station Road Ground Floor Amersham Buckinghamshire HP7 0AH United Kingdom to Suite D, Tower House Latimer Park Farm Little Chalfont Buckinghamshire HP5 1TU on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Aaron James Mullarkey on 2025-04-04

View Document

24/04/2524 April 2025 Change of details for Mr Kevin John Mullarkey as a person with significant control on 2025-04-04

View Document

24/04/2524 April 2025 Change of details for Mr Aaron James Mullarkey as a person with significant control on 2025-04-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

04/03/254 March 2025 Change of details for Mr Aaron James Mullarkey as a person with significant control on 2025-02-18

View Document

04/03/254 March 2025 Director's details changed for Mr Aaron James Mullarkey on 2025-02-18

View Document

08/10/248 October 2024 Termination of appointment of David Blomfield as a director on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mr Kevin John Mullarkey as a person with significant control on 2024-08-01

View Document

03/10/243 October 2024 Director's details changed for Mr Kevin John Mullarkey on 2024-08-01

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/04/2410 April 2024 Appointment of Mr Neil Graeme Baker as a director on 2024-04-05

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/11/2319 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

28/02/2328 February 2023 Change of details for Mr Kevin John Mullarkey as a person with significant control on 2022-02-19

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Amended total exemption full accounts made up to 2021-02-28

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Notification of Aaron James Mullarkey as a person with significant control on 2021-10-22

View Document

18/02/2218 February 2022 Cessation of Alexander James Cosgrove as a person with significant control on 2021-10-22

View Document

10/12/2110 December 2021 Cancellation of shares. Statement of capital on 2021-10-22

View Document

09/12/219 December 2021 Purchase of own shares.

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/03/215 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR KEVIN MULLARKEY / 03/02/2021

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM WESLEY HOUSE 1 WESLEY AVENUE LONDON NW10 7BZ

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COSGROVE

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR AARON JAMES MULLARKEY

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MULLARKEY

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079438900001

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM ALEXANDER HOUSE 1-7 WESLEY AVENUE LONDON NW10 7BZ UNITED KINGDOM

View Document

07/03/147 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COSGROVE

View Document

19/03/1319 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 DIRECTOR APPOINTED MR KEVIN JOHN MULLARKEY

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM C/O BRIDGER SMART & CO UNITEK HOUSE CHURCHFIED ROAD CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9EW ENGLAND

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR ALEXANDER JAMES COSGROVE

View Document

01/05/121 May 2012 COMPANY NAME CHANGED IMPERIAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

09/02/129 February 2012 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