Advanced company searchLink opens in new window

BOOKER WHOLESALE HOLDINGS LIMITED

Company number 05137980

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)
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