ALEXANDRA WILSON WORLDWIDE LTD

74 High Street, Fishguard, SA65 9AU, Wales
StatusACTIVE
Company No.04228352
CategoryPrivate Limited Company
Incorporated04 Jun 2001
Age22 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

ALEXANDRA WILSON WORLDWIDE LTD is an active private limited company with number 04228352. It was incorporated 22 years, 11 months, 29 days ago, on 04 June 2001. The company address is 74 High Street, Fishguard, SA65 9AU, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

New address: 74 High Street Fishguard SA65 9AU

Change date: 2017-12-21

Old address: C/O Kts Owens Thomas the Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elan vitality LTD\certificate issued on 20/10/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Ms Alexandra Wilson

Documents

View document PDF

Resolution

Date: 12 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-27

Old address: 35 Cubitt Building 10 Gatliff Road London SW1W 8QL

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Sweeney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alexandra Wilson

Change date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-31

Officer name: Alexandra Wilson

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Brendan John Sweeney

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-25

Old address: 22 Centurion Building 376 Queenstown Road London SW8 4NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / brendan sweeney / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/12/07

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bodycheck for all LIMITED\certificate issued on 02/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 30/03/06 from: turnpide business centre turnpike road, croesyceiliog cwmbran NP44 2AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 17/01/06 from: chelsea bridge wharf number 22 centurion building 376 queenstown road london SW8 4NW

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 08/06/05 from: long owl barn coed y paen pontypool gwent NP4 0TB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 06/07/01 from: long owl barn coed y paen pontypool monmouthshire wales NP4 0TB

Documents

View document PDF

Incorporation company

Date: 04 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEF1 CATERING LIMITED

187 ALDER ROAD,,BH12 4AW

Number:06418628
Status:ACTIVE
Category:Private Limited Company

JB DATA SOLUTIONS LIMITED

BAY HOUSE, STONEGATE,YORK,YO26 8AS

Number:04784870
Status:ACTIVE
Category:Private Limited Company

K & Z WALLINGTON LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:07297455
Status:ACTIVE
Category:Private Limited Company

LONDON CARE & SUPPORT TEAM LIMITED

8 MARYLEBONE GARDENS,RICHMOND,TW9 1TF

Number:11425013
Status:ACTIVE
Category:Private Limited Company

RSC WEST LIMITED

18 CLARENCE ROAD,WIMBLEDON,SW19 8QE

Number:11374708
Status:ACTIVE
Category:Private Limited Company

SADOZAI SOLICITORS LTD

UNIT 6 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:08942868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source