ALEXANDER MASON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

23/06/2423 June 2024 Director's details changed for Mr Dean Anthony Mason on 2024-06-20

View Document

21/06/2421 June 2024 Director's details changed for Mr Conrad Alexander on 2024-06-20

View Document

21/06/2421 June 2024 Change of details for Mr Dean Anthony Mason as a person with significant control on 2024-06-20

View Document

21/06/2421 June 2024 Change of details for Mr Conrad Alexander as a person with significant control on 2024-06-20

View Document

12/03/2412 March 2024 Registration of charge 066465980014, created on 2024-03-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/07/235 July 2023 Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to Strangleford Birch Farm Kiddemore Green Brewood Stafford ST19 9BH on 2023-07-05

View Document

03/07/233 July 2023 Registered office address changed from C/O Azets First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to C/O Azets Ventura Park Road Tamworth B78 3HL on 2023-07-03

View Document

14/06/2314 June 2023 Registration of charge 066465980013, created on 2023-06-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 4 SWAN PLACE WILLENHALL WV13 3BF ENGLAND

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066465980007

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066465980009

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066465980003

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066465980004

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066465980006

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066465980008

View Document

03/08/193 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066465980010

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD ALEXANDER / 08/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR CONRAD ALEXANDER / 08/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR STANLEY JAMES ALEXANDER / 08/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN ANTHONY MASON / 08/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY MASON / 08/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ALEXANDER / 08/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 3D PARKER ROAD ASHMORE PARK WOLVERHAMPTON WEST MIDLANDS WV11 2HL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066465980009

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066465980008

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066465980005

View Document

12/08/1512 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066465980007

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066465980006

View Document

31/07/1431 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066465980005

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066465980004

View Document

22/07/1322 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066465980003

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR CONRAD ALEXANDER

View Document

09/08/129 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/12/1130 December 2011 29/11/11 STATEMENT OF CAPITAL GBP 60

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 COMPANY NAME CHANGED ALEXSON HOMES LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY MASON / 15/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/0918 November 2009 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

11/11/0911 November 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MASON / 20/09/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 65 PRITCHARD AV WOLVERHAMPTON WEST MIDLANDS WV11 3BW

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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