Advanced company searchLink opens in new window

WALLACE BOOKS LIMITED

Company number 06843122

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 AP01 Appointment of Mrs Nicola Meredith Hardy as a director on 4 April 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
08 Mar 2023 AP01 Appointment of Miss Stephanie Collis as a director on 17 February 2023
08 Mar 2023 CH01 Director's details changed for Mr Andrew Michael Oaten on 17 February 2023
08 Mar 2023 TM01 Termination of appointment of Christopher Kai Savage as a director on 16 February 2023
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 TM01 Termination of appointment of Melanie Jane Butt as a director on 30 June 2021
21 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 CH01 Director's details changed for Mr Christopher Kai Savage on 1 July 2020
14 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of any actions of directors who mave have a personal interest is ratified/share purchase agreement 31/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2020 MA Memorandum and Articles of Association
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
06 Apr 2020 PSC02 Notification of David's Trustees Ltd as a person with significant control on 1 April 2020
06 Apr 2020 AD01 Registered office address changed from 14 Eastcheap Letchworth Garden City Herts SG6 3DE England to 14 Eastcheap Letchworth Garden City Herts SG6 3DE on 6 April 2020
06 Apr 2020 AD01 Registered office address changed from C/O Mr P Wallace 14 Eastcheap Letchworth Garden City Hertfordshire SG6 3DE to 14 Eastcheap Letchworth Garden City Herts SG6 3DE on 6 April 2020
06 Apr 2020 PSC07 Cessation of Paul James Wallace as a person with significant control on 31 March 2020
06 Apr 2020 PSC07 Cessation of Elizabeth Wallace as a person with significant control on 31 March 2020