ROBERT ALEXANDER LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Termination of appointment of Gary O'donnell as a director on 2022-10-31

View Document

04/11/224 November 2022 Application to strike the company off the register

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 CURREXT FROM 30/06/2018 TO 31/10/2018

View Document

20/09/1820 September 2018 CESSATION OF ROBERT JOHN WHITEWAY AS A PSC

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAR GROUP (HOLDINGS) LIMITED

View Document

19/09/1819 September 2018 ADOPT ARTICLES 03/09/2018

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 10 BURLINGTON ROAD NEW MALDEN SURREY KT3 4NY

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY BARBARA WHITEWAY

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR HOWARD PIERRE LICKENS

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR GARY O'DONNELL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1720 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BARBARA WHITEWAY / 01/12/2014

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITEWAY / 01/12/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/12/1112 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1120 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITEWAY / 01/11/2009

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITEWAY / 30/11/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA WHITEWAY / 30/11/2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 29 DAGMAR ROAD KINGSTON ON THAMES SURREY KT2 6DP

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 AUDITOR'S RESIGNATION

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993 S252 DISP LAYING ACC 29/04/93

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/925 March 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/03/8929 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/01/8815 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/12/879 December 1987 WD 19/11/87 AD 30/06/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

16/09/8716 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/874 March 1987 REGISTERED OFFICE CHANGED ON 04/03/87 FROM: 91 HIGH STREET ESHER SURREY KT10 9QA

View Document

14/07/8614 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

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