ALEXANDERS DISTRIBUTION LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2023-08-20

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/09/231 September 2023 Previous accounting period shortened from 2023-10-31 to 2023-08-20

View Document

20/08/2320 August 2023 Annual accounts for year ending 20 Aug 2023

View Accounts

29/06/2329 June 2023 Registered office address changed from Rear of 154 (Carpet Warehouse) Wainfleet Road Skegness Lincolnshire PE25 2EJ England to 11B Station Road Burgh Le Marsh Skegness PE24 5EL on 2023-06-29

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-10-31

View Document

07/04/237 April 2023 Registered office address changed from Alexanders the Carpet and Flooring Store 66, Alexandra Road Skegness Lincolnshire PE25 3RE England to Rear of 154 (Carpet Warehouse) Wainfleet Road Skegness Lincolnshire PE25 2EJ on 2023-04-07

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-10-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

25/07/2125 July 2021 Change of details for Mr Christopher Whyld as a person with significant control on 2021-07-25

View Document

25/07/2125 July 2021 Director's details changed for Mr Christopher Whyld on 2021-07-25

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUGGESON

View Document

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

View Accounts

21/06/2021 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHYLD / 21/06/2020

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER MUGGESON

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS WHYLD / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WHYLD / 04/05/2020

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

07/06/197 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

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

07/02/187 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

15/07/1715 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/07/171 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WHYLD / 30/06/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM THE BUNGALOW MIDDLEGATE LANE ORBY SKEGNESS LINCOLNSHIRE PE24 5HZ ENGLAND

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 48000

View Document

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

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 3 MILL ROAD ADDLETHORPE SKEGNESS LINCOLNSHIRE PE24 4TE UNITED KINGDOM

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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