ALEXANDER & ANGELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Miss Nicola Jane Quinn as a secretary on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

02/02/242 February 2024 Change of details for Miss Sophie Jane Hope as a person with significant control on 2024-01-16

View Document

02/02/242 February 2024 Change of details for Mrs Sarah Salter as a person with significant control on 2024-01-16

View Document

02/02/242 February 2024 Change of details for Mr Andrew Browning Hope as a person with significant control on 2024-01-16

View Document

02/02/242 February 2024 Change of details for Mrs Sally Anne Bond-Williams as a person with significant control on 2024-01-16

View Document

01/02/241 February 2024 Change of details for Mrs Sarah Salter as a person with significant control on 2024-01-16

View Document

01/02/241 February 2024 Change of details for Miss Sophie Jane Hope as a person with significant control on 2024-01-16

View Document

01/02/241 February 2024 Change of details for Mr Andrew Browning Hope as a person with significant control on 2024-01-16

View Document

01/02/241 February 2024 Change of details for Mrs Sally Anne Bond-Williams as a person with significant control on 2024-01-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Change of details for Sophie Jane Hope as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mrs Sarah Salter as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Secretary's details changed for Mrs Jacqueline Mary Maguire on 2023-06-14

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / SOPHIE JANE HOPE / 19/10/2020

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

12/02/2112 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MARY MAGUIRE / 01/03/2020

View Document

12/02/2112 February 2021 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARY MAGUIRE / 01/03/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BROWNING HOPE

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE BOND-WILLIAMS

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SALTER

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE JANE HOPE

View Document

06/03/186 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY BOND-WILLIAMS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/02/1417 February 2014 ALL REFERENCE TO AUTH SHARE CAP BE REMOVED FROM ARTICLES/SECTION 190 TRANSFER OF SHARES 06/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/02/1217 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWNING HOPE / 19/02/2010

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: BENTHAM LANE, WITCOMBE, GLOUCESTER, GL3 4UD

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/03/9016 March 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/02/8824 February 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

31/03/8731 March 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

22/07/8622 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

17/02/4717 February 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information