Advanced company searchLink opens in new window

GIANT BOOKER LIMITED

Company number 00065519

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 2018 AA01 Current accounting period shortened from 31 March 2019 to 26 February 2019
09 Nov 2018 TM01 Termination of appointment of Jonathan Paul Prentis as a director on 26 October 2018
09 Nov 2018 AP04 Appointment of Tesco Secretaries Limited as a secretary on 26 October 2018
09 Nov 2018 AP01 Appointment of Mr Veselin Bandev as a director on 26 October 2018
09 Nov 2018 TM02 Termination of appointment of Mark Chilton as a secretary on 26 October 2018
04 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
05 Oct 2017 AA Full accounts made up to 24 March 2017
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
14 Oct 2016 AA Full accounts made up to 25 March 2016
28 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 62,177,016.25
27 Jun 2016 CH01 Director's details changed for Mr Jonathan Paul Prentis on 1 August 2015
27 Jun 2016 CH03 Secretary's details changed for Mr Mark Chilton on 1 August 2015
04 Nov 2015 AA Full accounts made up to 27 March 2015
29 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 62,177,016.25
04 Jun 2015 AA Full accounts made up to 28 March 2014
29 Oct 2014 MISC Sect 519
10 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 62,177,016.25
18 Nov 2013 AA Full accounts made up to 29 March 2013
08 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 30 March 2012
21 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jul 2011 AA Full accounts made up to 25 March 2011
12 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2