PAUL ALEXANDER LUXURY KITCHENS LTD

Company Documents

DateDescription
07/02/257 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/01/2521 January 2025 Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-01-21

View Document

21/01/2521 January 2025 Resolutions

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Statement of affairs

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Termination of appointment of Toby Stuart Cove as a director on 2024-02-14

View Document

14/02/2414 February 2024 Certificate of change of name

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

23/01/2423 January 2024 Particulars of variation of rights attached to shares

View Document

05/12/235 December 2023 Second filing of Confirmation Statement dated 2022-11-01

View Document

05/12/235 December 2023 Second filing of a statement of capital following an allotment of shares on 2020-01-09

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

29/11/2329 November 2023 Cessation of Toby Stuart Cove as a person with significant control on 2021-01-01

View Document

29/11/2329 November 2023 Notification of Rosewood Holdings & Investments Limited as a person with significant control on 2021-01-01

View Document

22/11/2322 November 2023 Appointment of Mr Paul Spooner as a director on 2023-11-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/10/2231 October 2022 Notification of Paul Spooner as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

07/01/227 January 2022 Registered office address changed from 70 Frimley Grove Gardens Frimley Camberley GU16 7JY England to 22 Wycombe End Beaconsfield HP9 1NB on 2022-01-07

View Document

30/12/2130 December 2021 Registered office address changed from 28 Carnoustie Bracknell RG12 8ZW England to 70 Frimley Grove Gardens Frimley Camberley GU16 7JY on 2021-12-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/02/2110 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/01/2022 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 Statement of capital following an allotment of shares on 2020-01-09

View Document

21/01/2021 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 1

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM SUITE A, 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 PREVEXT FROM 30/09/2019 TO 31/10/2019

View Document

25/10/1925 October 2019 CESSATION OF ALEXANDER JAMES JUDD AS A PSC

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JUDD

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 CESSATION OF JAMIE MARK DAVIES AS A PSC

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY STUART COVE

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR TOBY STUART COVE

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM THE WORKSHOP FACTORY WESTHORPE FARM WESTHORPE FARM LANE LITTLE MARLOW BUCKINGHAMSHIRE SL7 3RQ

View Document

16/11/1816 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE DAVIES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES JUDD / 16/06/2015

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARK DAVIES / 16/06/2015

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/06/1216 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM THE OLD DAIRY WESTHORPE FARM WESTHORPE FARM LANE MARLOW BUCKINGHAMSHIRE SL7 3RQ ENGLAND

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG ENGLAND

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES JUDD / 16/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARK DAVIES / 16/06/2010

View Document

16/06/0916 June 2009 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