- Company Overview for BATTERSEA BOOKS LIMITED (11240495)
- Filing history for BATTERSEA BOOKS LIMITED (11240495)
- People for BATTERSEA BOOKS LIMITED (11240495)
- More for BATTERSEA BOOKS LIMITED (11240495)
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) |
---|---|---|---|
08 Nov 2024 | PSC04 | Change of details for Mr Finbarr Patrick Martin Mccabe as a person with significant control on 7 November 2024 | |
07 Nov 2024 | PSC01 | Notification of Jeanne Mechnig as a person with significant control on 7 November 2024 | |
07 Nov 2024 | PSC01 | Notification of Rachel Emma Cooke as a person with significant control on 7 November 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
18 Mar 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
17 Nov 2023 | CH01 | Director's details changed for Mr Finbarr Patrick Martin Mccabe on 17 November 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
24 May 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
13 Sep 2022 | PSC01 | Notification of Finbarr Patrick Martin Mccabe as a person with significant control on 18 August 2022 | |
13 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 13 September 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Andrew William Edward Cooke as a director on 19 August 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
14 Feb 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from , Unit 4E Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR, United Kingdom to Unit 5B Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 24 November 2021 | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
03 Jun 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
03 Mar 2020 | TM01 | Termination of appointment of Andrew Stuart Richardson as a director on 3 March 2020 | |
02 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
15 Dec 2019 | PSC07 | Cessation of Finbarr Patrick Martin Mccabe as a person with significant control on 6 December 2019 | |
14 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | SH08 | Change of share class name or designation |