THOMAS ALEXANDER HOLDINGS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024 Statement of capital on 2024-04-05

View Document

05/04/245 April 2024 Resolutions

View Document

29/02/2429 February 2024 Termination of appointment of Peter Vinden as a director on 2024-02-29

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

24/02/2224 February 2022

View Document

24/02/2224 February 2022

View Document

24/02/2224 February 2022

View Document

24/02/2224 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

12/07/2112 July 2021 Annual return made up to 2015-01-06 with full list of shareholders

View Document

12/07/2112 July 2021 Annual return made up to 2016-01-06 with full list of shareholders

View Document

10/03/2010 March 2020 ADOPT ARTICLES 05/03/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM, 232/236 SAINT GEORGES ROAD, BOLTON, LANCASHIRE, BL1 2PH

View Document

06/03/206 March 2020 CURRSHO FROM 31/08/2020 TO 30/04/2020

View Document

06/03/206 March 2020 DIRECTOR APPOINTED PETER GARETH DAVIES

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MICHAEL JAMES WARD

View Document

06/03/206 March 2020 CORPORATE SECRETARY APPOINTED GATELEY SECRETARIES LIMITED

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROMPTON

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY SANDRA CROMPTON

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR PETER VINDEN

View Document

12/02/2012 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATSA HOLDINGS LTD

View Document

22/03/1922 March 2019 CESSATION OF ANDREW RICHARD CROMPTON AS A PSC

View Document

28/02/1928 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

15/02/1815 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

04/01/184 January 2018 CESSATION OF ANDREW RICHARD CROMPTON AS A PSC

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD CROMPTON

View Document

04/01/184 January 2018 CESSATION OF ANDREW RICHARD CROMPTON AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD CROMPTON

View Document

23/02/1723 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

12/01/1612 January 2016 Annual return made up to 2016-01-06 with full list of shareholders

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/04/151 April 2015 SECRETARY APPOINTED MRS SANDRA JUNE CROMPTON

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE BROWN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE BROWN

View Document

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 2015-01-06 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET BROWN / 03/12/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD CROMPTON / 03/12/2013

View Document

17/01/1317 January 2013 ADOPT ARTICLES 14/01/2013

View Document

17/01/1317 January 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE MARGARET BROWN / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD CROMPTON / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET BROWN / 24/05/2011

View Document

17/02/1117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD CROMPTON / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET BROWN / 07/01/2010

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 234 SAINT GEORGES ROAD, BOLTON, LANCASHIRE BL1 2PH

View Document

18/01/0718 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

23/01/0623 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 2ND FLOOR, 62 BRADSHAWGATE, BOLTON, BL1 1QD

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 SECRETARY RESIGNED

View Document

08/01/958 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

28/07/9428 July 1994 COMPANY NAME CHANGED WATSON LAURIE SINCLAIR (INSURANC E SERVICES) LIMITED CERTIFICATE ISSUED ON 29/07/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

11/07/9411 July 1994 EXEMPTION FROM APPOINTING AUDITORS 06/07/94

View Document

19/08/9319 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

19/08/9319 August 1993 EXEMPTION FROM APPOINTING AUDITORS 02/08/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 EXEMPTION FROM APPOINTING AUDITORS 28/07/92

View Document

10/08/9210 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 EXEMPTION FROM APPOINTING AUDITORS 12/06/91

View Document

02/10/902 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

02/10/902 October 1990 EXEMPTION FROM APPOINTING AUDITORS 26/09/90

View Document

02/10/902 October 1990 EXEMPTION FROM APPOINTING AUDITORS 26/09/90

View Document

02/10/902 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

27/07/8827 July 1988 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