Advanced company searchLink opens in new window

ALEXANDER ASSOCIATES LIMITED

Company number 03060104

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)
13 Nov 2024 CH01 Director's details changed for Mr Stephen Martyn Bailey on 11 November 2024
12 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
12 Nov 2024 AD01 Registered office address changed from Almswood House 93 High Street Evesham Worcs WR11 4DU to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 12 November 2024
12 Nov 2024 CH03 Secretary's details changed for Mr Daniel William Thomas Bailey on 11 November 2024
12 Nov 2024 PSC04 Change of details for Mr Stephen Martyn Bailey as a person with significant control on 11 November 2024
04 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with updates
08 Apr 2024 CH01 Director's details changed for Mr Stephen Martyn Bailey on 29 March 2024
08 Apr 2024 PSC04 Change of details for Mr Stephen Martyn Bailey as a person with significant control on 29 March 2024
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Feb 2020 AD02 Register inspection address has been changed from Orchard Cottage Mill Lane Broom Alcester Warwickshire B50 4HS United Kingdom to 31 Broad Street Pershore WR10 1BB
07 Feb 2020 AD04 Register(s) moved to registered office address Almswood House 93 High Street Evesham Worcs WR11 4DU
26 Nov 2019 PSC04 Change of details for Mr Stephen Martyn Bailey as a person with significant control on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mr Stephen Martyn Bailey on 26 November 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
08 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
20 Dec 2018 CH01 Director's details changed for Mr Stephen Martyn Bailey on 20 December 2018
20 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates