Advanced company searchLink opens in new window

DAVID BENNETT BOOKS LIMITED

Company number 02385658

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)
21 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/14
03 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,735,100
07 Jul 2014 AD01 Registered office address changed from Old Magistrates Court 10 Southcombe Street London W14 0RA on 7 July 2014
07 Feb 2014 TM01 Termination of appointment of Robin Wood as a director
07 Feb 2014 TM01 Termination of appointment of David Proffit as a director
27 Nov 2013 AA Full accounts made up to 28 February 2013
17 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,735,100
30 Nov 2012 AA Full accounts made up to 29 February 2012
30 Nov 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 1,735,100
25 Nov 2011 AA Full accounts made up to 28 February 2011
24 Nov 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
06 Dec 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Robin Lee Knoyle Wood on 1 March 2010
06 Dec 2010 CH01 Director's details changed for David Proffit on 1 March 2010
06 Dec 2010 CH03 Secretary's details changed for Mr Allan Conan Sams on 1 March 2010
06 Dec 2010 CH01 Director's details changed for Polly Powell on 1 March 2010
01 Dec 2010 AA Full accounts made up to 28 February 2010
24 Dec 2009 AA Full accounts made up to 28 February 2009
27 Nov 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
25 Sep 2009 395 Particulars of a mortgage or charge / charge no: 10
19 Nov 2008 363a Return made up to 18/09/08; full list of members
15 Oct 2008 AA Full accounts made up to 29 February 2008
17 Dec 2007 AA Full accounts made up to 28 February 2007
01 Oct 2007 288c Director's particulars changed