- Company Overview for BOOK WORKS (UK) LTD (03190880)
- Filing history for BOOK WORKS (UK) LTD (03190880)
- People for BOOK WORKS (UK) LTD (03190880)
- More for BOOK WORKS (UK) LTD (03190880)
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) |
---|---|---|---|
19 Jun 2015 | AP01 | Appointment of Miss Caroline Lucy Rees as a director on 19 May 2015 | |
16 Jun 2015 | AP01 | Appointment of Mrs Isadora Mercereau Tharin as a director on 19 May 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Christopher David John Hammonds as a director on 11 May 2015 | |
06 May 2015 | AR01 | Annual return made up to 25 April 2015 no member list | |
06 May 2015 | CH01 | Director's details changed for Ms Silaja Birks on 31 March 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
12 May 2014 | AR01 | Annual return made up to 25 April 2014 no member list | |
12 May 2014 | CH01 | Director's details changed for Silaja Suntharalingam on 7 May 2014 | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 25 April 2013 no member list | |
24 Apr 2013 | CH01 | Director's details changed for Lisa Lf Feuvre on 1 April 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Christopher David John Hammonds on 1 June 2012 | |
24 Apr 2013 | TM01 | Termination of appointment of Silaja Suntharalingam as a director | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 25 April 2012 no member list | |
24 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 21 October 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 4 October 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from Gotham Erskine Llp 52-58 Tabernacle St London EC2A 4NJ on 4 October 2011 | |
27 May 2011 | AR01 | Annual return made up to 25 April 2011 no member list | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
14 Oct 2010 | AP01 | Appointment of Silaja Suntharalingam as a director | |
13 Oct 2010 | AP01 | Appointment of Silaja Suntharalingam as a director | |
25 Jun 2010 | AP01 | Appointment of Lisa Lf Feuvre as a director | |
18 May 2010 | AR01 | Annual return made up to 25 April 2010 no member list |