Advanced company searchLink opens in new window

BOOKTRUST

Company number 00210012

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)
14 Sep 2010 CH01 Director's details changed for Dr Susan Horner on 22 August 2010
14 Sep 2010 CH01 Director's details changed for Paula Gay on 22 August 2010
11 Jan 2010 AA Full accounts made up to 31 March 2009
10 Nov 2009 AP01 Appointment of Jessica Powell as a director
09 Nov 2009 AP01 Appointment of Carol Taylor as a director
09 Nov 2009 AP01 Appointment of Mr David Lawrence Roche as a director
09 Nov 2009 AP01 Appointment of Teresa Cremin as a director
03 Nov 2009 AR01 Annual return made up to 22 August 2009 no member list
03 Nov 2009 TM01 Termination of appointment of Emmanuella Dekonor as a director
05 Feb 2009 AA Full accounts made up to 31 March 2008
16 Dec 2008 363a Annual return made up to 22/08/08
16 Dec 2008 288b Appointment terminated director sara wajid
16 Dec 2008 288b Appointment terminated director grace kempster
16 Dec 2008 288b Appointment terminated director alison morrison
12 May 2008 288b Appointment terminate, director ruth petrie logged form
02 May 2008 363a Annual return made up to 22/08/07
02 May 2008 288b Appointment terminated director ruth petrie
31 Mar 2008 288a Director appointed harriet hall logged form
31 Mar 2008 288b Appointment terminated director kimberley reynolds
31 Mar 2008 288b Appointment terminated director crispin jones
31 Mar 2008 288b Appointment terminated director trevor glover
31 Mar 2008 288a Director appointed harriet hall logged form
30 Jan 2008 AA Full accounts made up to 31 March 2007
30 Jan 2007 288a New director appointed
16 Jan 2007 288a New director appointed