ALDRINGHAM BOOKS LIMITED

Company Documents

DateDescription
08/08/158 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/01/1016 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MINTO / 15/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ROBERTA MINTO / 15/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARPE MINTO / 16/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MRS YVONNE ROBERTA MINTO

View Document

10/01/0810 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 COMPANY NAME CHANGED JUST WILLS (SUFFOLK) LIMITED CERTIFICATE ISSUED ON 01/10/07; RESOLUTION PASSED ON 17/09/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: SARACENS HOUSE ST MARGARETS GREEN IPSWICH SUFFOLK IP4 2BN

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 7 ALDRINGHAM HOUSE ALDEBURGH ROAD ALDRINGHAM SUFFOLK IP16 4PT

View Document

09/07/079 July 2007 COMPANY NAME CHANGED GREYSTONE CYCLES LIMITED CERTIFICATE ISSUED ON 09/07/07; RESOLUTION PASSED ON 03/07/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 COMPANY NAME CHANGED PANAMARK LIMITED CERTIFICATE ISSUED ON 15/08/06; RESOLUTION PASSED ON 09/08/06

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: SARACENS HOUSE ST MARGARETS GREEN IPSWICH SUFFOLK IP16 4PT

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: SARACENS HOUSE ST MARGARETS GREEN IPSWICH SUFFOLK IP4 2BN

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: FRISTON BUSINESS CENTRE ALDEBURGH ROAD FRISTON SUFFOLK IP17 1NP

View Document

03/04/063 April 2006 COMPANY NAME CHANGED INDIA RUBBER COMPANY LIMITED CERTIFICATE ISSUED ON 03/04/06; RESOLUTION PASSED ON 29/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: SARACENS HOUSE ST MARGARETS GREEN IPSWICH IP4 2BN

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED PANAMARK LIMITED CERTIFICATE ISSUED ON 18/10/05; RESOLUTION PASSED ON 10/10/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information