ALEXANDER BUILDERS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

09/07/239 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ADDISON ALEXANDER / 26/10/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ADDISON ALEXANDER / 26/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ADDISON ALEXANDER / 26/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ADDISON ALEXANDER / 26/10/2018

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY JULIE HISCOCK

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM TRELAWNEY HOUSE PARK LANE EARLS COLNE COLCHESTER ESSEX CO6 2RH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ADDISON ALEXANDER / 07/12/2009

View Document

08/12/098 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR BRADLEY ALEXANDER

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ALEXANDER / 30/09/2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: CYMBELINE CRAIGS LANE MOUNT BURES ESSEX CO8 5AW

View Document

12/01/0712 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: CYMBELINE, CRAIGS LANE MOUNT BURES BURES CO8 5AW

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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