ALEXANDER PAUL GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
01/02/221 February 2022 | Termination of appointment of David Alexander Steele as a director on 2022-02-01 |
01/02/221 February 2022 | Satisfaction of charge 1 in full |
21/01/2221 January 2022 | Purchase of own shares. |
21/01/2221 January 2022 | Resolutions |
21/01/2221 January 2022 | Resolutions |
18/01/2218 January 2022 | Cancellation of shares. Statement of capital on 2021-12-08 |
14/01/2214 January 2022 | Cessation of David Alexander Steele as a person with significant control on 2021-12-08 |
14/01/2214 January 2022 | Notification of Dawn Yates as a person with significant control on 2021-12-08 |
14/01/2214 January 2022 | Change of details for Mr Matthew Paul Yates as a person with significant control on 2021-12-08 |
17/11/2117 November 2021 | Micro company accounts made up to 2021-03-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/11/1527 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
08/06/158 June 2015 | COMPANY NAME CHANGED ALEXANDER PAUL ANTIQUES LTD CERTIFICATE ISSUED ON 08/06/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
01/12/141 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
13/12/1013 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
18/10/1018 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
12/01/1012 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
19/10/0919 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL YATES / 18/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER STEELE / 18/10/2009 |
18/11/0818 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM UNIT 2, ALEXANDER PAUL RESTORATIONS, FENNY BRIDGES HONITON DEVON EX14 3BG |
22/10/0822 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / DAWN YATES / 30/11/2007 |
07/07/087 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEELE / 26/06/2008 |
07/07/087 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW YATES / 30/11/2007 |
18/12/0718 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
04/11/074 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/11/067 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | COMPANY NAME CHANGED ALEXANDER PAUL RESTORATIONS LIMI TED CERTIFICATE ISSUED ON 21/03/06 |
13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
26/10/0326 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
17/05/0317 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0225 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | 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