ALEXANDER JAMES HOME RENOVATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Current accounting period extended from 2024-10-31 to 2025-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
12/03/2412 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
27/06/2327 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
28/10/2228 October 2022 | Change of details for Mr Desmond Alexander James Walker as a person with significant control on 2022-10-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-18 with updates |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
25/03/2125 March 2021 | 10/10/09 STATEMENT OF CAPITAL GBP 1 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/04/1813 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WALKER / 02/04/2018 |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ALEXANDER JAMES WALKER / 02/04/2018 |
08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 9 ARKWRIGHT CLOSE, THE MOUNT HIGHCLERE NEWBURY RG20 9PD ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
03/07/173 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 9 ARKWRIGHT THE MOUNT HIGHCLERE, NEWBURY BERKSHIRE RG20 9PD |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
14/06/1614 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/01/1420 January 2014 | COMPANY NAME CHANGED SSTAR PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/01/14 |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ALEXANDER JAMES WALKER / 01/10/2013 |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 80 MAIN STREET, NEW GREENHAM PARK, THATCHAM RG19 6HW |
16/10/1316 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
02/07/132 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
15/10/1215 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1124 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
23/05/1123 May 2011 | 31/10/10 TOTAL EXEMPTION FULL |
08/11/108 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
23/03/1023 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ALEXANDER JAMES WALKER / 10/10/2009 |
05/11/095 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
21/03/0921 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
28/10/0828 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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