ALEXANDERPLUMB LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from 226-228 Marlowes Hemel Hempstead Hertfordshire HP1 1BJ England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-02-26

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Statement of affairs

View Document

26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Registered office address changed from 16 Drakes Avenue Leighton Buzzard LU7 3BX England to 226-228 Marlowes Hemel Hempstead Hertfordshire HP1 1BJ on 2024-10-14

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from 111 Scarlett Avenue Wendover Aylesbury Buckinghamshire HP22 5BD England to 16 Drakes Avenue Leighton Buzzard LU7 3BX on 2023-11-15

View Document

11/10/2311 October 2023 Registered office address changed from 226-228 Marlowes Hemel Hempstead Hertfordshire HP1 1BJ England to 111 Scarlett Avenue Wendover Aylesbury Buckinghamshire HP22 5BD on 2023-10-11

View Document

29/09/2329 September 2023 Registered office address changed from 16 Drakes Avenue Drakes Avenue Leighton Buzzard LU7 3BX England to 226-228 Marlowes Hemel Hempstead Hertfordshire HP1 1BJ on 2023-09-29

View Document

01/09/231 September 2023 Registered office address changed from 16 Drakes Avenue Leighton Buzzard LU7 3BX England to 16 Drakes Avenue Drakes Avenue Leighton Buzzard LU7 3BX on 2023-09-01

View Document

31/08/2331 August 2023 Registered office address changed from 111 Scarlett Avenue Wendover Aylesbury HP22 5BD United Kingdom to 16 Drakes Avenue Drakes Avenue Leighton Buzzard LU7 3BX on 2023-08-31

View Document

31/08/2331 August 2023 Notification of Christopher David Alexander as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Appointment of Mr Christopher David Alexander as a director on 2023-08-27

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/05/2319 May 2023 Termination of appointment of Christopher David Alexander as a director on 2023-05-18

View Document

19/05/2319 May 2023 Cessation of Christopher David Alexander as a person with significant control on 2023-05-18

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

11/05/2111 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / LEE-ANNE PLUMB / 09/11/2020

View Document

26/07/2026 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

01/08/191 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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