WILLIAM ALEXANDER GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-20 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
11/12/2411 December 2024 | Change of details for Mr Alexander Christopher Jones as a person with significant control on 2016-12-14 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with updates |
02/12/212 December 2021 | Director's details changed for Mr Alexander Christopher Jones on 2021-12-02 |
01/10/211 October 2021 | Director's details changed for Mr Alexander Christopher Jones on 2021-10-01 |
01/10/211 October 2021 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01 |
01/10/211 October 2021 | Change of details for Mr Alexander Christopher Jones as a person with significant control on 2021-10-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER JONES / 02/12/2019 |
02/12/192 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER JONES / 02/12/2019 |
10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER JONES / 09/07/2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENNETT |
05/09/185 September 2018 | CESSATION OF WILLIAM JOHN FREDERICK BENNETT AS A PSC |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1614 December 2016 | 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