Advanced company searchLink opens in new window

BOOK TOKENS LIMITED

Company number 00379411

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)
29 May 2019 CH01 Director's details changed for Ms Lucy Hale on 29 May 2019
16 May 2019 AP01 Appointment of Ms Lucy Hale as a director on 16 May 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
28 Jan 2019 TM01 Termination of appointment of John William Duhigg as a director on 20 November 2018
30 Apr 2018 AA Full accounts made up to 31 October 2017
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
31 Jan 2018 AP03 Appointment of Mrs Maggie Kay as a secretary on 31 January 2018
31 Jan 2018 TM02 Termination of appointment of Alison Mary Pinder as a secretary on 31 January 2018
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
14 Feb 2017 AA Full accounts made up to 31 October 2016
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
16 Mar 2016 AA Full accounts made up to 31 October 2015
21 Jan 2016 AP01 Appointment of Ms Kate Wilson as a director on 17 September 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500
26 Jun 2015 AA Full accounts made up to 31 October 2014
17 Sep 2014 TM01 Termination of appointment of Sharon Hiller Murray as a director on 16 September 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 500
24 Apr 2014 AP01 Appointment of Mr Kieron James Smith as a director
14 Mar 2014 AA Full accounts made up to 31 October 2013
11 Feb 2014 TM01 Termination of appointment of Philippa Harrison as a director
05 Dec 2013 TM01 Termination of appointment of Alan Giles as a director
12 Nov 2013 MR01 Registration of charge 003794110004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Nov 2013 MR01 Registration of charge 003794110003
04 Nov 2013 TM01 Termination of appointment of Patrick Neale as a director
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01