Advanced company searchLink opens in new window

ALEXANDER DESIGN BUILD LTD

Company number 08138927

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)
30 Apr 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
28 Sep 2022 AD01 Registered office address changed from The Business Centre Priority Business Park Barry CF63 2AW Wales to 45 Clos Maes Dyfan Barry CF63 1SJ on 28 September 2022
01 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from 4 the Glades Penarth South Glamorgan CF64 3AY to The Business Centre Priority Business Park Barry CF63 2AW on 14 April 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
19 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 Jul 2014 TM01 Termination of appointment of Alexander James Welsh as a director on 1 April 2014
16 Jul 2014 TM01 Termination of appointment of Catrin Sian Welsh as a director on 1 April 2014