Advanced company searchLink opens in new window

ALEXANDER JAMES (CONTRACT INTERIORS) LIMITED

Company number 04672480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2015
13 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2015.
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 MR04 Satisfaction of charge 2 in full
23 Apr 2014 MR04 Satisfaction of charge 1 in full
14 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
11 Mar 2014 AD01 Registered office address changed from , 3 How Lane Farm White Waltham, Maidenhead, Berkshire, SL6 3JP on 11 March 2014
26 Feb 2014 MR01 Registration of charge 046724800006
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Mr Robert James Walker on 20 February 2011
24 Feb 2012 CH04 Secretary's details changed for Demeer Limited on 20 February 2011
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
07 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Mar 2010 AR01 Annual return made up to 20 February 2010
25 Jan 2010 CH01 Director's details changed for Robert James Walker on 17 November 2009
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
30 Apr 2009 287 Registered office changed on 30/04/2009 from, po box 1295 20 station road, gerrards cross, buckinghamshire, SL9 8EL
26 Feb 2009 363a Return made up to 20/02/09; full list of members