Advanced company searchLink opens in new window

BATTERSEA BOOKS LIMITED

Company number 11240495

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)
18 Mar 2024 AA Unaudited abridged accounts made up to 30 September 2023
17 Nov 2023 CH01 Director's details changed for Mr Finbarr Patrick Martin Mccabe on 17 November 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
24 May 2023 AA Unaudited abridged accounts made up to 30 September 2022
21 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
13 Sep 2022 PSC01 Notification of Finbarr Patrick Martin Mccabe as a person with significant control on 18 August 2022
13 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 13 September 2022
29 Jul 2022 TM01 Termination of appointment of Andrew William Edward Cooke as a director on 19 August 2021
10 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
14 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2021
24 Nov 2021 AD01 Registered office address changed from Unit 4E Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR United Kingdom to Unit 5B Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 24 November 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
03 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 September 2020
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
31 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
03 Mar 2020 TM01 Termination of appointment of Andrew Stuart Richardson as a director on 3 March 2020
02 Jan 2020 PSC08 Notification of a person with significant control statement
15 Dec 2019 PSC07 Cessation of Finbarr Patrick Martin Mccabe as a person with significant control on 6 December 2019
14 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2019 SH08 Change of share class name or designation
02 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Jun 2019 AD01 Registered office address changed from Unit 5G Sigeric Business Park Fordshill Road Rotherwas Hereford HR2 6NS to Unit 4E Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 28 June 2019
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
26 Feb 2019 AP01 Appointment of Mr Andrew Stuart Richardson as a director on 13 February 2019