W.D. & M.C. ALEXANDER CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Notification of Ruth Mcalister as a person with significant control on 2024-08-01

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

20/06/2420 June 2024 Registered office address changed from 44 Molesworth Street Cookstown BT80 8PA Northern Ireland to 14 Upper Kildress Road Cookstown BT80 9RS on 2024-06-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 14 Upper Kildress Road Cookstown BT80 9RS Northern Ireland to 44 Molesworth Street Cookstown BT80 8PA on 2022-02-02

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

19/10/2119 October 2021 Registered office address changed from 44 Molesworth Street Cookstown County Tyrone BT80 8PA to 14 Upper Kildress Road Cookstown BT80 9RS on 2021-10-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 28 ROCHEVILLE FOUNTAIN ROAD COOKSTOWN CO.TYRONE BT80 8QE

View Document

27/01/1427 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1219 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCALLISTER / 01/10/2010

View Document

18/02/1118 February 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / INA MC ALISTER / 01/10/2010

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK MC ALLISTER / 01/10/2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH JOHNSTON / 01/10/2010

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 25/10/09 NO CHANGES

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/03/098 March 2009 30/04/08 ANNUAL ACCTS

View Document

21/01/0921 January 2009 25/10/08 ANNUAL RETURN SHUTTLE

View Document

10/03/0810 March 2008 30/04/07 ANNUAL ACCTS

View Document

25/01/0825 January 2008 25/10/07

View Document

06/03/076 March 2007 30/04/06 ANNUAL ACCTS

View Document

12/12/0612 December 2006 25/10/06 ANNUAL RETURN SHUTTLE

View Document

22/03/0622 March 2006 30/04/05 ANNUAL ACCTS

View Document

27/01/0627 January 2006 25/10/05 ANNUAL RETURN SHUTTLE

View Document

08/03/058 March 2005 30/04/04 ANNUAL ACCTS

View Document

09/03/049 March 2004 30/04/03 ANNUAL ACCTS

View Document

04/11/034 November 2003 25/10/03 ANNUAL RETURN SHUTTLE

View Document

03/03/033 March 2003 30/04/02 ANNUAL ACCTS

View Document

08/01/038 January 2003 25/10/02 ANNUAL RETURN SHUTTLE

View Document

09/03/029 March 2002 30/04/01 ANNUAL ACCTS

View Document

20/02/0220 February 2002 25/10/01 ANNUAL RETURN SHUTTLE

View Document

21/03/0121 March 2001 30/04/00 ANNUAL ACCTS

View Document

02/03/012 March 2001 25/10/00 ANNUAL RETURN SHUTTLE

View Document

02/03/002 March 2000 30/04/99 ANNUAL ACCTS

View Document

05/02/005 February 2000 25/10/99 ANNUAL RETURN SHUTTLE

View Document

31/03/9931 March 1999 25/10/98 ANNUAL RETURN SHUTTLE

View Document

02/03/992 March 1999 30/04/98 ANNUAL ACCTS

View Document

24/07/9824 July 1998 25/10/97 ANNUAL RETURN SHUTTLE

View Document

03/03/983 March 1998 30/04/97 ANNUAL ACCTS

View Document

28/02/9728 February 1997 30/04/96 ANNUAL ACCTS

View Document

03/12/963 December 1996 25/10/96 ANNUAL RETURN SHUTTLE

View Document

30/08/9630 August 1996 CHANGE OF DIRS/SEC

View Document

30/08/9630 August 1996 CHANGE OF DIRS/SEC

View Document

04/03/964 March 1996 30/04/95 ANNUAL ACCTS

View Document

20/11/9520 November 1995 25/10/95 ANNUAL RETURN SHUTTLE

View Document

01/03/951 March 1995 30/04/94 ANNUAL ACCTS

View Document

26/11/9426 November 1994 25/10/94 ANNUAL RETURN SHUTTLE

View Document

07/03/947 March 1994 30/04/93 ANNUAL ACCTS

View Document

20/01/9420 January 1994 25/10/93 ANNUAL RETURN SHUTTLE

View Document

27/04/9327 April 1993 30/04/92 ANNUAL ACCTS

View Document

11/12/9211 December 1992 25/10/92 ANNUAL RETURN FORM

View Document

18/06/9218 June 1992 30/04/91 ANNUAL ACCTS

View Document

04/03/924 March 1992 25/10/91 ANNUAL RETURN

View Document

09/05/919 May 1991 30/04/90 ANNUAL ACCTS

View Document

07/05/917 May 1991 25/10/90 ANNUAL RETURN

View Document

09/03/909 March 1990 CHANGE IN SIT REG ADD

View Document

18/10/8918 October 1989 NOTICE OF ARD

View Document

10/06/8910 June 1989 CHANGE IN SIT REG ADD

View Document

10/06/8910 June 1989 CHANGE OF DIRS/SEC

View Document

10/06/8910 June 1989 CHANGE OF DIRS/SEC

View Document

25/04/8925 April 1989 STATEMENT OF NOMINAL CAP

View Document

25/04/8925 April 1989 ARTICLES

View Document

25/04/8925 April 1989 PARS RE DIRS/SIT REG OFF

View Document

25/04/8925 April 1989 DECLN COMPLNCE REG NEW CO

View Document

25/04/8925 April 1989 MEMORANDUM

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