Advanced company searchLink opens in new window

BOOKBARN INTERNATIONAL GROUP LIMITED

Company number 04367645

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)
30 May 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 960,002.066
06 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
24 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
13 Nov 2013 MR01 Registration of charge 043676450003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 2.066
15 Jul 2013 AD01 Registered office address changed from 1 Hampton Hall Warminster Road Bath BA2 6SQ on 15 July 2013
15 Jul 2013 AP03 Appointment of Graham Philip May as a secretary
15 Jul 2013 TM02 Termination of appointment of Matthew Dodson as a secretary
26 Jun 2013 SH02 Sub-division of shares on 18 June 2013
26 Jun 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
19 Feb 2013 AP01 Appointment of Mr Matthew James Dodson as a director
07 Feb 2013 AP03 Appointment of Mr Matthew James Dodson as a secretary
31 Jan 2013 AA Total exemption small company accounts made up to 28 February 2012
30 Jan 2013 TM02 Termination of appointment of Joy Pryor as a secretary
15 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
08 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
05 Feb 2009 363a Return made up to 04/02/09; full list of members