ALEXANDER MACKIE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 03298699 |
Category | Private Limited Company |
Incorporated | 02 Jan 1997 |
Age | 27 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ALEXANDER MACKIE ASSOCIATES LIMITED is an active private limited company with number 03298699. It was incorporated 27 years, 5 months, 7 days ago, on 02 January 1997. The company address is 19 North Street, Ashford, TN24 8LF, Kent, England.
Company Fillings
Change person director company with change date
Date: 20 Feb 2024
Action Date: 27 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Lindsay Earnshaw
Change date: 2023-12-27
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Termination director company with name termination date
Date: 19 Jul 2022
Action Date: 25 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Earnshaw
Termination date: 2022-06-25
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Old address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom
New address: 19 North Street Ashford Kent TN24 8LF
Change date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 09 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-09
Psc name: Mr Darren Lindsay Earnshaw
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT
New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
Change date: 2017-12-18
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-09
Officer name: Donald Earnshaw
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Lindsay Earnshaw
Change date: 2017-02-09
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 21 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-21
Officer name: Margaret Earnshaw
Documents
Termination secretary company with name termination date
Date: 30 Jan 2015
Action Date: 21 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Earnshaw
Termination date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donald Earnshaw
Change date: 2013-01-23
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Lindsay Earnshaw
Change date: 2013-01-23
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Earnshaw
Change date: 2013-01-23
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Earnshaw
Change date: 2013-01-23
Documents
Change person secretary company with change date
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Earnshaw
Change date: 2013-01-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-02
Officer name: Margaret Earnshaw
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Lindsay Earnshaw
Change date: 2012-01-02
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donald Earnshaw
Change date: 2012-01-02
Documents
Change person secretary company with change date
Date: 04 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Earnshaw
Change date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Earnshaw
Change date: 2010-11-24
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donald Earnshaw
Change date: 2010-11-24
Documents
Change person secretary company with change date
Date: 01 Feb 2011
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Earnshaw
Change date: 2010-11-24
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 24 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-24
Officer name: Darren Lindsay Earnshaw
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Donald Earnshaw
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Margaret Earnshaw
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Darren Lindsay Earnshaw
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 27/09/02 from: 17 hart street maidstone kent ME16 8RA
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; full list of members
Documents
Legacy
Date: 06 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/98 to 31/03/98
Documents
Certificate change of name company
Date: 13 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freda LIMITED\certificate issued on 14/03/97
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 12/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
BUSINESS SERVICE MANAGEMENT LTD
17 MIDDLEWOOD DRIVE,STOCKPORT,SK4 2DF
Number: | 11313605 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CHARLESTON WAY,ABERDEEN,AB12 3FA
Number: | SC564670 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS HOUSE CHIVERS WAY,CAMBRIDGE,CB24 9AD
Number: | 11716636 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX
Number: | 08015940 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BLEAN VIEW ROAD,HERNE BAY,CT6 7RA
Number: | 07309410 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJH PLUMBING SERVICES (NORTH EAST) LIMITED
27 WINTHORPE GROVE,HARTLEPOOL,TS25 2JZ
Number: | 09987444 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |