WILLIAM ALEXANDER LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTER / 09/09/2020

View Document

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTER / 01/06/2017

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAN WETTON

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CESSATION OF JAN TANIA WETTON AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTER / 01/06/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTER / 01/06/2017

View Document

17/07/1717 July 2017 CESSATION OF JAN TANIA WETTON AS A PSC

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAN WETTON

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

13/08/1413 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/08/1315 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTER / 09/08/2012

View Document

09/08/129 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN TANIA WETTON / 09/08/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTER / 03/07/2012

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTER / 21/07/2010

View Document

05/08/105 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN TANIA WETTON / 21/07/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU

View Document

21/07/0921 July 2009 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