ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED
Company number 06467755
- Company Overview for ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED (06467755)
- Filing history for ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED (06467755)
- People for ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED (06467755)
- Charges for ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED (06467755)
- More for ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED (06467755)
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) |
---|---|---|---|
05 Aug 2019 | TM01 | Termination of appointment of John Stuart Williamson as a director on 1 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Shawn William Harold Gallimore as a director on 1 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Ian William Biddington as a director on 1 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Keith Andrew Knight as a director on 1 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Matthew Geoffrey Price as a director on 1 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Mathew Martin Weaver as a director on 1 August 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from 37 Sutherland Drive Newcastle-Under-Lyme Staffordshire ST5 3NZ to The Genesis Centre North Staffs Business Centre 18 Innovation Way Stoke on Trent Staffordshire ST6 4BF on 29 September 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Mar 2013 | AD01 | Registered office address changed from Suite F20 Twyford House Garner Street Stoke on Trent Staffordshire ST4 7AY England on 4 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |