ALEXANDER MALTBY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Change of details for Mr Stuart Rowland as a person with significant control on 2025-06-24 |
20/02/2520 February 2025 | Director's details changed for Alexander O Neill Maltby on 2018-12-14 |
19/02/2519 February 2025 | Director's details changed for Mr Stuart Charles Rowland on 2016-04-06 |
19/02/2519 February 2025 | Change of details for Mr Alexander O'neill Maltby as a person with significant control on 2018-12-14 |
19/02/2519 February 2025 | Notification of Stuart Rowland as a person with significant control on 2016-04-06 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/11/2417 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
11/10/2411 October 2024 | Appointment of Mr Aivaras Symanas as a director on 2024-09-18 |
11/10/2411 October 2024 | Appointment of Mr Tom Manning as a director on 2024-09-18 |
11/10/2411 October 2024 | Appointment of Mr Thomas Farrell Parson as a director on 2024-09-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
07/11/197 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
27/11/1827 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 030397790003 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
04/04/164 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/05/157 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR TOM MANNING / 15/11/2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, SECRETARY WENDY MORRELL |
13/02/1313 February 2013 | SECRETARY APPOINTED MR TOM MANNING |
11/08/1211 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES ROWLAND / 01/05/2011 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER O NEILL MALTBY / 30/03/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES ROWLAND / 30/03/2010 |
16/06/1016 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
21/01/1021 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/04/0728 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0419 April 2004 | NEW SECRETARY APPOINTED |
19/04/0419 April 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
25/11/0225 November 2002 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 140 BATTERSEA PARK ROAD LONDON SW11 5NB |
12/07/0212 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
04/04/024 April 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/10/004 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
15/04/0015 April 2000 | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
13/05/9913 May 1999 | RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS |
01/04/991 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/996 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
16/07/9816 July 1998 | RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS |
10/02/9810 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
02/05/972 May 1997 | RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS |
03/02/973 February 1997 | REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 2 PLATO ROAD LONDON SW2 5UR |
03/02/973 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
16/05/9616 May 1996 | RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS |
05/04/955 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/04/955 April 1995 | REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE |
05/04/955 April 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/03/9530 March 1995 | 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