Advanced company searchLink opens in new window

MACADAMS BOOKS LIMITED

Company number 09821051

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)
10 Jun 2024 AA Micro company accounts made up to 31 October 2023
01 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
07 Sep 2022 CH01 Director's details changed for Mr Socrates Macadams on 7 September 2022
07 Sep 2022 PSC04 Change of details for Mr Socrates James Macadams as a person with significant control on 7 September 2022
07 Sep 2022 PSC04 Change of details for Mrs Anneliese Sabine Macadams as a person with significant control on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Mrs Anneliese Sabine Macadams on 7 September 2022
07 Sep 2022 PSC04 Change of details for Mr Socrates James Macadams as a person with significant control on 7 September 2022
07 Sep 2022 CH01 Director's details changed for Mr Socrates James Macadams on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from 159 Wick Road Brislington Bristol BS4 4HH England to Greytiles Southcroft Westbury Wiltshire BA13 4AU on 7 September 2022
21 Mar 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
16 Oct 2019 PSC04 Change of details for Mr Socrates James Macadams as a person with significant control on 1 October 2019
16 Oct 2019 PSC04 Change of details for Mrs Anneliese Sabine Macadams as a person with significant control on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Socrates James Macadams on 30 September 2019
01 Oct 2019 CH01 Director's details changed for Mr Socrates James Macadams on 30 September 2019
01 Oct 2019 CH01 Director's details changed for Mrs Anneliese Sabine Macadams on 30 September 2019
01 Oct 2019 CH01 Director's details changed for Mrs Anneliese Sabine Macadams on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from 159 Wick Road Brislington Bristol BS4 4HH England to 159 Wick Road Brislington Bristol BS4 4HH on 30 September 2019
30 Sep 2019 PSC04 Change of details for Mr Socrates James Macadams as a person with significant control on 30 September 2019