- Company Overview for BOOK TOKENS LIMITED (00379411)
- Filing history for BOOK TOKENS LIMITED (00379411)
- People for BOOK TOKENS LIMITED (00379411)
- Charges for BOOK TOKENS LIMITED (00379411)
- More for BOOK TOKENS LIMITED (00379411)
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
|
|
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
|
|
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
|
|
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
|