WENTWORTH ALEXANDER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Total exemption full accounts made up to 2024-11-30 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-11-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-11-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-11-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/11/219 November 2021 | Purchase of own shares. |
09/11/219 November 2021 | Purchase of own shares. |
09/11/219 November 2021 | Cancellation of shares. Statement of capital on 2021-09-29 |
09/11/219 November 2021 | Cancellation of shares. Statement of capital on 2021-09-29 |
29/09/2129 September 2021 | Cessation of Alexander Frederick Mitchell as a person with significant control on 2021-09-29 |
29/09/2129 September 2021 | Termination of appointment of Alexander Frederick Mitchell as a director on 2021-09-29 |
29/09/2129 September 2021 | Change of details for Mr Alexander Philip Hammon as a person with significant control on 2021-09-29 |
19/03/2119 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/03/2011 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM THE WHITE HOUSE CHURCH WALK DAVENTRY NORTHAMPTONSHIRE NN11 4BL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/03/1918 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
01/06/181 June 2018 | ALTER ARTICLES 17/04/2018 |
07/03/187 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE NATALIE CURTIS / 18/02/2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
08/12/168 December 2016 | APPOINTMENT TERMINATED, DIRECTOR BARRY CAPON |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
04/10/164 October 2016 | DIRECTOR APPOINTED MRS LORRAINE NATALIE CURTIS |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
04/02/164 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/02/153 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEITH CAPON / 11/02/2014 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
11/02/1411 February 2014 | DIRECTOR APPOINTED MR MARK JOHN BANKS |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEITH CAPON / 11/02/2014 |
11/02/1411 February 2014 | DIRECTOR APPOINTED MR ALEXANDER FREDERICK MITCHELL |
11/02/1411 February 2014 | DIRECTOR APPOINTED MR ALEXANDER PHILIP HAMMON |
29/01/1429 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
29/01/1329 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
14/08/1214 August 2012 | SECOND FILING FOR FORM SH01 |
08/08/128 August 2012 | CONSOLIDATION 25/06/12 |
29/06/1229 June 2012 | 25/06/12 STATEMENT OF CAPITAL GBP 82250 |
28/02/1228 February 2012 | 30/11/11 TOTAL EXEMPTION FULL |
08/02/128 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
17/02/1117 February 2011 | CURRSHO FROM 31/01/2012 TO 30/11/2011 |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM THE WHITE HOUSE CHURCH LANE DAVENTRY NORTHAMPTONSHIRE NN11 4BL ENGLAND |
28/01/1128 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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