ABOUT YOUR BOOKKEEPING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewChange of details for Ms Sally Ann Ponton as a person with significant control on 2025-10-08

View Document

09/10/259 October 2025 NewDirector's details changed for Ms Sally Ann Ponton on 2025-10-08

View Document

08/10/258 October 2025 NewRegistered office address changed from No 8 Round Hill Farm Cottages Whittington Hall Lane Kinver Stourbridge South Staffordshire DY7 6PH United Kingdom to C/O Mgb Accountants Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 2025-10-08

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/05/2213 May 2022 Previous accounting period extended from 2021-08-31 to 2022-02-28

View Document

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

29/03/1929 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM
NO 8 ROUND HILL FARM COTTAGES WHITTINGTON HALL LANE
KINVER
STOURBRIDGE
SOUTH STAFFORDSHIRE
DY7 6PH

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM
NO 8 ROUND HILL FARM COTTAGES WHITTINGTON HALL LANE
KINVER
STOURBRIDGE
SOUTH STAFFORDSHIRE
DY7 6PH

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN PONTON / 03/09/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 20 CAUSEY FARM ROAD HALESOWEN WEST MIDLANDS B63 1EL ENGLAND

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MS SALLY ANN PONTON / 03/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/07/1822 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN PONTON / 22/07/2018

View Document

22/07/1822 July 2018 REGISTERED OFFICE CHANGED ON 22/07/2018 FROM 20 CAUSEY FARM RD HALESOWEN WEST MIDLANDS B6 3EL ENGLAND

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM CHEZ NOUS THE RUDGE MAISEMORE GLOUCESTER GLOUCESTERSHIRE GL2 8HY

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN PONTON / 30/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM, THE GARDEN SUITE 23 WESTFIELD PARK, REDLAND, BRISTOL, BS6 6LT

View Document

01/12/151 December 2015 COMPANY NAME CHANGED VIRTUAL PA EXECUTIVES LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/07/157 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM, WATERHOUSE WATERHOUSE LANE, MONKTON COMBE, BATH, BA2 7JB

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN PONTON / 20/12/2012

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, WESTCROSS HOUSE 73 MIDFORD ROAD, BATH, BA2 5RT, UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LEWIS

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM, WESTCROSS HOUSE, 73 MIDFORD ROAD, BATH, BA2 3AB, ENGLAND

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company