ALEXANDERS OF TWICKENHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/12/2219 December 2022 Notification of Green Orchard Holdings Limited as a person with significant control on 2022-11-01

View Document

19/12/2219 December 2022 Cessation of Glenn Matthew Shaw as a person with significant control on 2022-11-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Appointment of Mr Benjamin Craig Horsfall as a director on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of Glenn Matthew Shaw as a director on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of Leigh Cayley as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mr Nigel Derek Serdet as a director on 2022-11-01

View Document

28/10/2228 October 2022 Register(s) moved to registered inspection location 123/127 Kneller Road Twickenham TW2 7DY

View Document

28/10/2228 October 2022 Register inspection address has been changed to 123/127 Kneller Road Twickenham TW2 7DY

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Registration of charge 046099670005, created on 2022-09-11

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

22/04/2222 April 2022 Statement of capital on 2022-04-22

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SIVERS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CURRSHO FROM 31/03/2018 TO 30/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR LEIGH CAYLEY

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR PAUL SIVERS

View Document

16/05/1316 May 2013 06/12/12 STATEMENT OF CAPITAL GBP 88

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY ROGER ABBEY-TAYLOR

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY ROGER ABBEY-TAYLOR

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MATTHEW SHAW / 08/12/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/02/0424 February 2004 S366A DISP HOLDING AGM 11/02/04

View Document

24/02/0424 February 2004 S386 DISP APP AUDS 11/02/04

View Document

24/02/0424 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 SHARES AGREEMENT OTC

View Document

06/01/046 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 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