Download leads from Nexok and grow your business. Find out more

Alexander Thomas Developments Ltd

Documents

Total Documents93
Total Pages386

Filing History

7 June 2023Micro company accounts made up to 31 December 2022
11 January 2023Confirmation statement made on 6 January 2023 with no updates
15 August 2022Micro company accounts made up to 31 December 2021
6 January 2022Confirmation statement made on 6 January 2022 with updates
14 October 2021Confirmation statement made on 26 May 2021 with no updates
30 September 2021Micro company accounts made up to 31 December 2020
24 December 2020Micro company accounts made up to 31 December 2019
30 November 2020Confirmation statement made on 30 September 2020 with no updates
9 October 2020Cessation of Nichola Mary Sutton as a person with significant control on 30 September 2020
9 October 2020Cessation of John Anthony Sutton as a person with significant control on 30 September 2020
9 October 2020Notification of a person with significant control statement
9 October 2020Cessation of Jeremy Martin David Spackman as a person with significant control on 30 September 2020
9 October 2020Cessation of Louise Elizabeth Spackman as a person with significant control on 30 September 2020
10 October 2019Secretary's details changed for Mrs Nichola Mary Sutton on 30 September 2019
10 October 2019Confirmation statement made on 30 September 2019 with no updates
10 October 2019Director's details changed for Ms Louise Elizabeth Spackman on 30 September 2019
10 October 2019Director's details changed for Nichola Mary Sutton on 30 September 2019
10 October 2019Director's details changed for Mr Jeremy Martin David Spackman on 30 September 2019
10 October 2019Director's details changed for Mr John Anthony Sutton on 30 September 2019
26 July 2019Micro company accounts made up to 31 December 2018
1 March 2019Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 March 2019
18 October 2018Confirmation statement made on 30 September 2018 with no updates
28 September 2018Micro company accounts made up to 31 December 2017
14 August 2018Notification of Nichola Mary Sutton as a person with significant control on 14 August 2018
14 August 2018Notification of Jeremy Martin David Spackman as a person with significant control on 14 August 2018
14 August 2018Withdrawal of a person with significant control statement on 14 August 2018
14 August 2018Notification of John Anthony Sutton as a person with significant control on 14 August 2018
14 August 2018Notification of Louise Elizabeth Spackman as a person with significant control on 14 August 2018
7 August 2018Notification of a person with significant control statement
7 August 2018Cessation of Nichola Mary Sutton as a person with significant control on 7 August 2018
7 August 2018Cessation of John Anthony Sutton as a person with significant control on 7 August 2018
6 August 2018Notification of Nichola Mary Sutton as a person with significant control on 6 August 2018
6 August 2018Notification of John Anthony Sutton as a person with significant control on 6 August 2018
20 March 2018Director's details changed for Nichola Mary Sutton on 20 March 2018
20 March 2018Director's details changed for Mr John Anthony Sutton on 20 March 2018
3 January 2018Secretary's details changed for Nichola Mary Sutton on 3 January 2018
3 January 2018Cessation of John Anthony Sutton as a person with significant control on 3 January 2018
3 January 2018Confirmation statement made on 30 September 2017 with no updates
3 January 2018Director's details changed for Jereny Martin David Spackman on 3 January 2018
17 November 2017Registered office address changed from Reeves & Co Argyle Commercial Centre Argyle Street Swindon Wiltshire SN2 8AR to Priam House Fire Fly Avenue Swindon SN2 2EH on 17 November 2017
17 November 2017Registered office address changed from Reeves & Co Argyle Commercial Centre Argyle Street Swindon Wiltshire SN2 8AR to Priam House Fire Fly Avenue Swindon SN2 2EH on 17 November 2017
30 September 2017Micro company accounts made up to 31 December 2016
30 September 2017Micro company accounts made up to 31 December 2016
15 December 2016Confirmation statement made on 11 December 2016 with updates
15 December 2016Confirmation statement made on 11 December 2016 with updates
10 November 2016Total exemption small company accounts made up to 31 December 2015
10 November 2016Total exemption small company accounts made up to 31 December 2015
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
6 October 2015Total exemption small company accounts made up to 31 December 2014
6 October 2015Total exemption small company accounts made up to 31 December 2014
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
9 October 2014Total exemption small company accounts made up to 31 December 2013
9 October 2014Total exemption small company accounts made up to 31 December 2013
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
1 October 2013Total exemption small company accounts made up to 31 December 2012
1 October 2013Total exemption small company accounts made up to 31 December 2012
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
2 October 2010Total exemption full accounts made up to 31 December 2009
2 October 2010Total exemption full accounts made up to 31 December 2009
15 December 2009Director's details changed for Jereny Martin David Spackman on 1 October 2009
15 December 2009Director's details changed for Nichola Mary Sutton on 1 October 2009
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
15 December 2009Director's details changed for Jereny Martin David Spackman on 1 October 2009
15 December 2009Director's details changed for Nichola Mary Sutton on 1 October 2009
15 December 2009Director's details changed for Jereny Martin David Spackman on 1 October 2009
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
15 December 2009Director's details changed for Nichola Mary Sutton on 1 October 2009
26 October 2009Total exemption full accounts made up to 31 December 2008
26 October 2009Total exemption full accounts made up to 31 December 2008
6 March 2009Return made up to 11/12/08; full list of members
6 March 2009Return made up to 11/12/08; full list of members
7 February 2009Registered office changed on 07/02/2009 from 43-45 devizes road swindon wiltshire SN1 4BG
7 February 2009Registered office changed on 07/02/2009 from 43-45 devizes road swindon wiltshire SN1 4BG
10 October 2008Total exemption full accounts made up to 31 December 2007
10 October 2008Total exemption full accounts made up to 31 December 2007
10 December 2007Return made up to 11/12/07; full list of members
10 December 2007Return made up to 11/12/07; full list of members
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
11 December 2006Incorporation
11 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing