Advanced company searchLink opens in new window

CENTRAL BOOKS LIMITED

Company number 00358402

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
29 Oct 2023 AP01 Appointment of Mr Gavin Michael Whitehead as a director on 1 October 2023
12 Oct 2023 AP01 Appointment of Ms Sangita Champaneri as a director on 1 October 2023
03 Oct 2023 TM01 Termination of appointment of James Frazer Lingard as a director on 1 October 2023
03 Jul 2023 TM01 Termination of appointment of David Norman Cope as a director on 30 June 2023
05 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 258,825.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
18 Nov 2022 TM02 Termination of appointment of Mark Chilver as a secretary on 4 November 2022
05 Aug 2022 AP03 Appointment of Ms Inderpal Kaur Naura as a secretary on 5 August 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
08 Oct 2019 AP01 Appointment of Mr Alusine Sesay as a director on 1 October 2019
08 Oct 2019 TM01 Termination of appointment of Michael Drabble as a director on 1 October 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
18 May 2018 CH01 Director's details changed for Mr Mark Chilver on 18 May 2018
20 Apr 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
20 Apr 2018 MR04 Satisfaction of charge 1 in full
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017