BROWSERS BOOKSHOPS LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Termination of appointment of Anna Katherine Virgoe as a director on 2023-05-01

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-02-29

View Document

19/03/2119 March 2021 Compulsory strike-off action has been discontinued

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 First Gazette notice for compulsory strike-off

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/12/1513 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN HADDON WHITAKER / 13/12/2015

View Document

13/12/1513 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. ANNA KATHERINE VIRGOE / 13/12/2015

View Document

06/11/156 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1527 March 2015 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. ANNA KATHERINE VIRGOE / 24/03/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 60 THOROUGHFARE WOODBRIDGE SUFFOLK IP12 1AL

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MR MICHAEL BUTCHER

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN HADDON WHITAKER / 24/03/2015

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN WHITAKER

View Document

14/10/1414 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/10/125 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/09/1129 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. MARTIN HADDON WHITAKER / 31/07/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN HADDON WHITAKER / 31/07/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA KATHERINE VIRGOE / 31/07/2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM WILFORD COTTAGE STATION ROAD MELTON SUFFOLK IP12 1PX

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/11/104 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 COMPANY NAME CHANGED MAIK LIMITED CERTIFICATE ISSUED ON 10/07/09

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 MEMORANDUM OF ASSOCIATION

View Document

28/11/0628 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

28/11/0628 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

24/11/0624 November 2006 COMPANY NAME CHANGED BIDEAWHILE 526 LIMITED CERTIFICATE ISSUED ON 24/11/06

View Document

27/09/0627 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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