BOB ALEXANDER LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-01-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/10/212 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/10/1929 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

07/09/187 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

19/10/1719 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

26/10/1526 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/1521 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

26/11/1426 November 2014 24/11/14 STATEMENT OF CAPITAL GBP 360

View Document

02/09/142 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

25/09/1325 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007891020007

View Document

20/05/1320 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1314 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 180

View Document

07/09/127 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID ALEXANDER

View Document

03/09/123 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

08/09/118 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

06/09/116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT ALEXANDER / 14/08/2011

View Document

05/09/115 September 2011 SAIL ADDRESS CHANGED FROM: C/O BAINES JEWITT BARRINGTON HOUSE 41 - 45 YARM LANE STOCKTON-ON-TEES CLEVELAND TS18 3EA UNITED KINGDOM

View Document

15/02/1115 February 2011 AUDITOR'S RESIGNATION

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES

View Document

26/10/1026 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

06/10/106 October 2010 SECRETARY APPOINTED DAVID ROBERT ALEXANDER

View Document

06/10/106 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ALEXANDER / 01/08/2010

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR DAVID ROBERT ALEXANDER

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PERCIVAL ALEXANDER / 01/08/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VYE JAMES / 01/08/2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW JAMES

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW JAMES

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

13/08/1013 August 2010 ALTER ARTICLES 05/08/2010

View Document

23/04/1023 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1023 April 2010 23/04/10 STATEMENT OF CAPITAL GBP 306

View Document

09/04/109 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010

View Document

29/03/1029 March 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

29/03/1029 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

19/08/0219 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/08/9826 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/10/9723 October 1997 £ IC 483/416 30/09/97 £ SR 67@1=67

View Document

19/09/9719 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/04/9710 April 1997 £ IC 550/483 21/02/97 £ SR 67@1=67

View Document

13/03/9713 March 1997 POS 20/02/97

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 ADOPT MEM AND ARTS 20/02/97

View Document

19/10/9619 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/09/9525 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/956 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 DIR'S SHARE HOLDINGS 15/07/93

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/08/9123 August 1991 RETURN MADE UP TO 27/08/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

31/08/9031 August 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/08/8916 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

31/03/8931 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/11/8711 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/875 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/875 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

23/01/6423 January 1964 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