CHILTERN BOOKSHOPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-06-12 with no updates |
24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
01/12/241 December 2024 | Registered office address changed from 7 New Parade Chorleywood WD3 5NJ England to 22a Lower Road Acumist Accounting 22a Lower Road Rickmansworth Hertfordshire WD3 5LH on 2024-12-01 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/01/2411 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/12/211 December 2021 | Micro company accounts made up to 2021-05-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/01/1931 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, SECRETARY MORAG WATKINS |
30/06/1430 June 2014 | DIRECTOR APPOINTED MR MARTIN LAIRD MCKEAN |
30/06/1430 June 2014 | SECRETARY APPOINTED MR MARTIN LAIRD MCKEAN |
30/06/1430 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MORAG WATKINS |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/07/1330 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/07/1119 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/07/1015 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHERYL SHURVILLE / 01/10/2009 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHERYL SHURVILLE / 12/08/2008 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHERYL SHURVILLE / 12/08/2008 |
24/05/1024 May 2010 | 24/05/10 STATEMENT OF CAPITAL GBP 100 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/07/094 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SHERYL SHURVILLE / 07/08/2008 |
25/11/0825 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MORAG WATKINS / 19/11/2008 |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 63 CARPENTERS WOOD DRIVE CHORLEYWOOD RICKMANSWORTH WD3 5RP |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/08/079 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
06/07/076 July 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/11/063 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0612 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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