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)
24 May 2013 AP01 Appointment of Mr John William Duhigg as a director
17 May 2013 AP01 Appointment of Fiona Kennedy as a director
02 Apr 2013 AA Full accounts made up to 31 October 2012
06 Mar 2013 TM01 Termination of appointment of Hazel Broadfoot as a director
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 31 October 2011
12 Dec 2011 AP01 Appointment of Mr Patrick John Neale as a director
22 Nov 2011 AD01 Registered office address changed from , Minster House, 272/274 Vauxhall Bridge Road, London, SW1V 1BA on 22 November 2011
02 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
12 Jul 2011 TM01 Termination of appointment of William Anderson as a director
17 Mar 2011 AA Full accounts made up to 31 October 2010
02 Dec 2010 AP01 Appointment of Mr Thomas Charles Catton as a director
02 Dec 2010 TM01 Termination of appointment of Thomas Catton as a director
13 Aug 2010 AP01 Appointment of Ms Sharon Hiller Murray as a director
03 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Alexander De Berry on 1 August 2010
03 Aug 2010 CH01 Director's details changed for William Pettinger on 1 August 2010
30 Jul 2010 TM01 Termination of appointment of Stuart Mathews as a director
28 Jun 2010 AP01 Appointment of Mr Thomas Charles Catton as a director
28 Jun 2010 AP01 Appointment of Mr Peter Fraser Tanner as a director
17 Jun 2010 TM01 Termination of appointment of Timothy Trigg as a director
25 Feb 2010 AA Full accounts made up to 31 October 2009
10 Feb 2010 CH01 Director's details changed for Hazel Springall on 10 February 2010
05 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2