WILLIAM ALEXANDER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

11/12/2411 December 2024 Change of details for Mr Alexander Christopher Jones as a person with significant control on 2016-12-14

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

02/12/212 December 2021 Director's details changed for Mr Alexander Christopher Jones on 2021-12-02

View Document

01/10/211 October 2021 Director's details changed for Mr Alexander Christopher Jones on 2021-10-01

View Document

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

View Document

01/10/211 October 2021 Change of details for Mr Alexander Christopher Jones as a person with significant control on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER JONES / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER JONES / 02/12/2019

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER JONES / 09/07/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENNETT

View Document

05/09/185 September 2018 CESSATION OF WILLIAM JOHN FREDERICK BENNETT AS A PSC

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1614 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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