ALEXANDER-HEAD & CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Notification of Marcus David Francis as a person with significant control on 2018-01-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

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

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

30/11/2330 November 2023 Registered office address changed from Suite 4 24 Anders Square Perton Wolverhampton West Midlands WV6 7QH to Bredon House 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ on 2023-11-30

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Accounts

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN YVONNE FRANCIS

View Document

17/09/1817 September 2018 CESSATION OF DAVID STANLEY FRANCIS AS A PSC

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/128 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG ENGLAND

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY FRANCIS / 28/08/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE FRANCIS / 28/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

27/04/1027 April 2010 01/01/10 STATEMENT OF CAPITAL GBP 12000

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN YVONNE FRANCIS / 31/03/2010

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR MARCUS DAVID FRANCIS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 18 WENTWORTH GROVE PERTON WOLVERHAMPTON WV6 7RD UNITED KINGDOM

View Document

28/08/0828 August 2008 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