Advanced company searchLink opens in new window

BOOK END ACCOUNTS LIMITED

Company number 06135073

Filter by category

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)
02 May 2024 TM01 Termination of appointment of Denver Keaton Barrington Watts as a director on 30 April 2024
19 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
19 Mar 2024 CH01 Director's details changed for Mrs Charni Maxen on 1 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Denver Keaton Barrington Watts on 1 March 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Aug 2023 AD01 Registered office address changed from Office 23 Office 23 Enterprise House, Wrest Park Silsoe MK45 4HS England to Office 23 Enterprise House Wrest Park Silsoe MK45 4HS on 9 August 2023
09 Aug 2023 AD01 Registered office address changed from Office 26, Enterprise House, Wrest Park Silsoe Bedford MK45 4HS England to Office 23 Office 23 Enterprise House, Wrest Park Silsoe MK45 4HS on 9 August 2023
14 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 AD01 Registered office address changed from Office 26 Wrest Park Silsoe Bedford MK45 4HS England to Office 26, Enterprise House, Wrest Park Silsoe Bedford MK45 4HS on 15 September 2022
13 Sep 2022 AD01 Registered office address changed from 24 Wrest Park Silsoe Bedford MK45 4HS England to Office 26 Wrest Park Silsoe Bedford MK45 4HS on 13 September 2022
31 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Jul 2021 AD01 Registered office address changed from Enterprise House Office 20 Silsoe Wrest Park Bedfordshire MK45 4HS England to 24 Wrest Park Silsoe Bedford MK45 4HS on 16 July 2021
09 Jul 2021 AD01 Registered office address changed from 20 Enterprise House Wrest Park Silsoe Bedfordshire MK4 4HS England to Enterprise House Office 20 Silsoe Wrest Park Bedfordshire MK45 4HS on 9 July 2021
02 May 2021 CS01 Confirmation statement made on 2 March 2021 with updates
27 Mar 2021 AD01 Registered office address changed from 22 Enterprise House Wrest Park Silsoe Bedford MK45 4HR England to 20 Enterprise House Wrest Park Silsoe Bedfordshire MK4 4HS on 27 March 2021
08 Feb 2021 AD01 Registered office address changed from Enterprise House, Office 128 Wrest Park Silsoe Bedford Bedfordshire MK45 4HR United Kingdom to 22 Enterprise House Wrest Park Silsoe Bedford MK45 4HR on 8 February 2021
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 AD01 Registered office address changed from 9 Churchill Road Barton Le Clay Bedfordshire MK45 4NH to Enterprise House, Office 128 Wrest Park Silsoe Bedford Bedfordshire MK45 4HR on 28 September 2018
15 May 2018 AP01 Appointment of Mr Denver Keaton Barrington Watts as a director on 15 May 2018