Advanced company searchLink opens in new window

FELIXSTOWE BOOK FESTIVAL

Company number 10503186

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)
13 Sep 2024 AP01 Appointment of Mr Andrew Sievewright as a director on 3 September 2024
15 Aug 2024 AA Micro company accounts made up to 31 December 2023
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
12 Aug 2024 AD01 Registered office address changed from 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU United Kingdom to Orwell House, Suite 9 C/O Seaport Freight Services Steve Parks Ferry Lane Felixstowe Suffolk IP11 3QL on 12 August 2024
04 Dec 2023 CH01 Director's details changed for Mr Stephen Nicholas Wyatt on 4 December 2023
04 Dec 2023 CH01 Director's details changed for Meg Reid on 4 December 2023
04 Dec 2023 CH01 Director's details changed for Mr Steven David Parks on 4 December 2023
04 Dec 2023 CH01 Director's details changed for Stephanie Merrett on 4 December 2023
04 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
04 Dec 2023 AD01 Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS England to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 4 December 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
25 Nov 2022 PSC08 Notification of a person with significant control statement
25 Nov 2022 PSC07 Cessation of Stephen Nicholas Wyatt as a person with significant control on 22 November 2022
25 Nov 2022 PSC07 Cessation of Meg Reid as a person with significant control on 22 November 2022
25 Nov 2022 PSC07 Cessation of Steven David Parks as a person with significant control on 22 November 2022
25 Nov 2022 PSC07 Cessation of Stephanie Merrett as a person with significant control on 22 November 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
11 May 2020 AA Micro company accounts made up to 31 December 2019
05 Dec 2019 AD01 Registered office address changed from 113 Ranelagh Road Felixstowe IP11 7HU United Kingdom to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 5 December 2019
05 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018