- Company Overview for ALEXANDER ACCESSORIES LIMITED (04584379)
- Filing history for ALEXANDER ACCESSORIES LIMITED (04584379)
- People for ALEXANDER ACCESSORIES LIMITED (04584379)
- More for ALEXANDER ACCESSORIES LIMITED (04584379)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
14 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
27 Oct 2020 | PSC01 | Notification of Luke Linville-Sibley as a person with significant control on 31 May 2020 | |
26 Oct 2020 | PSC07 | Cessation of Antony Ashmore Mason as a person with significant control on 31 May 2020 | |
01 Jun 2020 | TM02 | Termination of appointment of Julia Marian Mason as a secretary on 31 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Julia Marian Mason as a director on 31 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Antony Ashmore Mason as a director on 31 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Luke Linville-Sibley as a director on 31 May 2020 | |
29 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
15 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Feb 2019 | AP01 | Appointment of Mrs Julia Marian Mason as a director on 13 February 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
18 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD02 | Register inspection address has been changed from C/O W H Parker 174 High Street Harborne Birmingham B17 9PP United Kingdom to Waterside House 1649 Pershore Road Birmingham B30 3DR |