PATRICK ALEXANDER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Cessation of David Neale as a person with significant control on 2025-03-13

View Document

28/03/2528 March 2025 Termination of appointment of David Neale as a director on 2025-03-13

View Document

27/11/2427 November 2024 Director's details changed for Mr Marianne Neale on 2024-11-01

View Document

27/11/2427 November 2024 Change of details for Mr Marianne Neale as a person with significant control on 2024-11-01

View Document

27/11/2427 November 2024 Change of details for Mr David Neale as a person with significant control on 2024-11-01

View Document

27/11/2427 November 2024 Director's details changed for Mr David Neale on 2024-11-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Registered office address changed from Lake View House Wilton Drive Warwick CV34 6RG England to Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 2024-02-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Change of details for Mr David Neale as a person with significant control on 2023-08-01

View Document

03/07/233 July 2023 Change of details for Mr David Neale as a person with significant control on 2023-07-03

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

21/04/2321 April 2023 Notification of Marianne Neale as a person with significant control on 2018-06-14

View Document

31/03/2331 March 2023 Appointment of Mr Alex Neale as a director on 2023-03-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEALE / 29/09/2020

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM HOLLANDS CORNER LODGE ROAD KNOWLE SOLIHULL B93 0HG ENGLAND

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE NEALE / 29/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEALE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR STUART GREEN

View Document

07/02/187 February 2018 CESSATION OF JULIA KELLEY AS A PSC

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA KELLEY

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR DAVID NEALE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS MARIANNE NEALE

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FREDERICK GREEN / 27/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 DIRECTOR APPOINTED MR STUART FREDERICK GREEN

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX NEALE

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MS JULIA KELLEY

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM MALVERN HOUSE NEW ROAD SOLIHULL WEST MIDLANDS B91 3DL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/09/157 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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