JOHN ALEXANDER COLCHESTER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Previous accounting period extended from 2025-03-31 to 2025-04-30 |
03/10/243 October 2024 | Micro company accounts made up to 2024-03-31 |
04/04/244 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
23/11/2323 November 2023 | Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 99 London Road Stanway Colchester CO3 0NY on 2023-11-23 |
08/09/238 September 2023 | Notification of Craig Ganderton as a person with significant control on 2023-09-06 |
08/09/238 September 2023 | Notification of R&C White Investments Limited as a person with significant control on 2023-09-06 |
08/09/238 September 2023 | Cessation of Dean Nigel Jackaman as a person with significant control on 2023-09-06 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with updates |
07/09/237 September 2023 | Appointment of Mr Christopher James White as a director on 2023-09-06 |
07/09/237 September 2023 | Termination of appointment of Dean Nigel Jackaman as a director on 2023-09-06 |
07/09/237 September 2023 | Appointment of Mr Ross White as a director on 2023-09-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-20 with updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NIGEL JACKAMAN / 23/02/2018 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DEAN NIGEL JACKAMAN / 23/02/2018 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/01/1731 January 2017 | 08/11/16 STATEMENT OF CAPITAL GBP 100 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SUITE 41 WESTON BUSINESS CENTRE HAWKINGS ROAD COLCHESTER CO2 8JX |
15/09/1515 September 2015 | DIRECTOR APPOINTED MR CRAIG MATTHEW GANDERTON |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NIGEL JACKAMAN / 20/09/2014 |
11/03/1511 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/134 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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