- Company Overview for BOOKER WHOLESALE HOLDINGS LIMITED (05137980)
- Filing history for BOOKER WHOLESALE HOLDINGS LIMITED (05137980)
- People for BOOKER WHOLESALE HOLDINGS LIMITED (05137980)
- Charges for BOOKER WHOLESALE HOLDINGS LIMITED (05137980)
- More for BOOKER WHOLESALE HOLDINGS LIMITED (05137980)
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) |
---|---|---|---|
22 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 25 February 2024 | |
22 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/02/24 | |
22 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/02/24 | |
22 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/02/24 | |
30 May 2024 | CH01 | Director's details changed for Mr Andrew David Yaxley on 1 July 2021 | |
27 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
22 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 26 February 2023 | |
04 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/02/23 | |
04 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/02/23 | |
04 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/02/23 | |
01 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
18 Oct 2022 | AA | Full accounts made up to 27 February 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
23 Dec 2021 | CH01 | Director's details changed for Mr Andrew David Yaxley on 23 December 2021 | |
22 Oct 2021 | AA | Full accounts made up to 28 February 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
10 Mar 2021 | TM01 | Termination of appointment of Charles Wilson as a director on 26 February 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Andrew David Yaxley as a director on 26 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1NZ to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 16 February 2021 | |
19 Oct 2020 | AA | Full accounts made up to 1 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
12 Oct 2019 | AA | Full accounts made up to 24 February 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
06 Mar 2019 | AD02 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
03 Jan 2019 | AA | Full accounts made up to 30 March 2018 |