Advanced company searchLink opens in new window

BOOK CLUB TRADING LIMITED

Company number 03528183

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)
19 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2020.
23 Apr 2012 AA Accounts for a small company made up to 31 December 2011
06 Oct 2011 AA Full accounts made up to 31 December 2010
25 Jul 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2020.
25 Jul 2011 TM01 Termination of appointment of Phillip Wagner as a director
18 Jul 2011 AD01 Registered office address changed from , B C a, Hargreaves Road, Swindon, Wiltshire, SN25 5BG on 18 July 2011
24 Jun 2011 TM01 Termination of appointment of Phillip Wagner as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
20 Apr 2010 AD01 Registered office address changed from , One Fleet Place, London, EC4M 7WS on 20 April 2010
20 Apr 2010 TM02 Termination of appointment of Grays Inn Secretaries Limited as a secretary
13 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2020.
13 Apr 2010 TM02 Termination of appointment of Grays Inn Secretaries Limited as a secretary
12 Dec 2009 CH01 Director's details changed for Phillip Thomas Wagner on 1 October 2009
02 Dec 2009 AP01 Appointment of Thomas Stupfert as a director
02 Dec 2009 TM01 Termination of appointment of Dino Kitzinger as a director
19 Nov 2009 MISC Section 519 quoted
20 Oct 2009 AA Full accounts made up to 31 December 2008
07 Sep 2009 SH20 Statement by directors
21 Aug 2009 MEM/ARTS Memorandum and Articles of Association
21 Aug 2009 CAP-MDSC Min detail amend capital eff 21/08/09
21 Aug 2009 CAP-SS Solvency statement dated 20/07/09
21 Aug 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2009 288b Appointment terminated director george saul
05 Jun 2009 288a Director appointed dino kitzinger
06 Apr 2009 363a Return made up to 16/03/09; full list of members