Advanced company searchLink opens in new window

BOOKER WHOLESALE HOLDINGS LIMITED

Company number 05137980

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)
26 Jun 2007 288b Director resigned
26 Jun 2007 288b Director resigned
26 Jun 2007 288b Director resigned
06 Jun 2007 88(2)R Ad 04/05/07--------- £ si 849@.01=8 £ ic 275912999/275913007
16 Oct 2006 AA Group of companies' accounts made up to 31 March 2006
19 Jun 2006 88(2)R Ad 19/05/06--------- £ si 27624@.01
14 Jun 2006 363s Return made up to 26/05/06; full list of members
26 May 2006 288b Secretary resigned
26 May 2006 288a New secretary appointed
10 Mar 2006 88(2)R Ad 27/02/06--------- £ si 67520@.01=675 £ ic 275912048/275912723
23 Feb 2006 288a New director appointed
10 Jan 2006 AA Group of companies' accounts made up to 1 April 2005
29 Nov 2005 88(2)R Ad 28/10/05--------- £ si 140800000@1=140800000 £ ic 135112048/275912048
29 Nov 2005 88(2)R Ad 28/10/05--------- £ si 50000000@1=50000000 £ ic 85112048/135112048
29 Nov 2005 88(2)R Ad 28/10/05--------- £ si 4800@.01=48 £ ic 85112000/85112048
29 Nov 2005 88(2)R Ad 28/10/05--------- £ si 85000000@1=85000000 £ ic 112000/85112000
29 Nov 2005 123 Nc inc already adjusted 28/10/05
29 Nov 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2005 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
29 Nov 2005 122 £ nc 247750/225000 28/10/05
22 Sep 2005 288b Secretary resigned
22 Sep 2005 288a New secretary appointed
18 Aug 2005 287 Registered office changed on 18/08/05 from: 135-137 new bond street london W1S 2TG