NORTON ALEXANDER LTD

Company Documents

DateDescription
01/09/251 September 2025 NewPurchase of own shares.

View Document

27/08/2527 August 2025 NewCancellation of shares. Statement of capital on 2025-04-04

View Document

07/08/257 August 2025 NewTermination of appointment of Jane Claire Phelps as a director on 2025-04-04

View Document

29/07/2529 July 2025 NewCessation of Jane Claire Phelps as a person with significant control on 2025-04-04

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

10/10/2210 October 2022 Director's details changed for Mrs Jane Claire Phelps on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-15 with updates

View Document

13/12/2113 December 2021 Sub-division of shares on 2021-12-01

View Document

13/10/2113 October 2021 Director's details changed for Mrs Jane Claire Phelps on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 23 PARK STREET TRING HP23 6AW ENGLAND

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM DAIRY FARM GREAT COMMON ROAD ILKETSHALL ST. ANDREW BECCLES NR34 8JB ENGLAND

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KELLY / 20/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLAIRE PHELPS / 20/10/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

21/09/2021 September 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM FAWLER MILL FAWLER CHIPPING NORTON OX7 3AW UNITED KINGDOM

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 CESSATION OF JOANNA KATHRYN GOKCE PARRY-GEORGE AS A PSC

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA PARRY-GEORGE

View Document

27/02/1927 February 2019 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