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

Alexander Construction (Oxfordshire) Limited

Documents

Total Documents47
Total Pages244

Filing History

12 July 2023Confirmation statement made on 24 June 2023 with updates
30 June 2023Total exemption full accounts made up to 30 September 2022
7 July 2022Total exemption full accounts made up to 30 September 2021
29 June 2022Confirmation statement made on 24 June 2022 with updates
23 August 2021Confirmation statement made on 24 June 2021 with no updates
2 August 2021Total exemption full accounts made up to 30 September 2020
16 July 2020Confirmation statement made on 24 June 2020 with updates
1 July 2020Total exemption full accounts made up to 30 September 2019
12 July 2019Confirmation statement made on 24 June 2019 with updates
4 July 2019Total exemption full accounts made up to 30 September 2018
9 November 2018Notification of David Alexander as a person with significant control on 17 September 2016
9 November 2018Notification of Sharon Alexander as a person with significant control on 17 September 2016
3 August 2018Total exemption full accounts made up to 30 September 2017
5 July 2018Confirmation statement made on 24 June 2018 with no updates
12 July 2017Confirmation statement made on 24 June 2017 with updates
12 July 2017Confirmation statement made on 24 June 2017 with updates
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 128,200
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 128,200
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 128,200
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 128,200
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
28 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
28 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
17 June 2014Total exemption small company accounts made up to 30 September 2013
17 June 2014Total exemption small company accounts made up to 30 September 2013
24 September 2013Registered office address changed from the Old Tannery Hensington Road Woodstock Oxon OX20 1PA on 24 September 2013
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
24 September 2013Registered office address changed from , the Old Tannery Hensington Road, Woodstock, Oxon, OX20 1PA on 24 September 2013
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
17 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 100
17 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 100
10 October 2012Appointment of Sharon Arlene Alexander as a director
10 October 2012Appointment of David Charles Alexander as a director
10 October 2012Appointment of Sharon Arlene Alexander as a director
10 October 2012Appointment of David Charles Alexander as a director
9 October 2012Termination of appointment of Ceri John as a director
9 October 2012Termination of appointment of Ceri John as a director
9 October 2012Registered office address changed from , Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, Wales on 9 October 2012
9 October 2012Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 October 2012
9 October 2012Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 October 2012
17 September 2012Incorporation
17 September 2012Incorporation
Sign up now to grow your client base. Plans & Pricing