- Company Overview for BOOK END ACCOUNTS LIMITED (06135073)
- Filing history for BOOK END ACCOUNTS LIMITED (06135073)
- People for BOOK END ACCOUNTS LIMITED (06135073)
- More for BOOK END ACCOUNTS LIMITED (06135073)
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 |