KOOKABURRA READER LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a small company made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

02/04/242 April 2024 Director's details changed for Brett Robert Elliot on 2024-04-01

View Document

02/04/242 April 2024 Secretary's details changed for Mark John Wellbelove on 2023-06-01

View Document

02/04/242 April 2024 Director's details changed for Brett Robert Elliot on 2024-01-01

View Document

02/04/242 April 2024 Secretary's details changed for Brett Robert Elliot on 2024-04-01

View Document

11/03/2411 March 2024 Accounts for a small company made up to 2023-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

06/03/236 March 2023 Accounts for a small company made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/12/1524 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/01/1529 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR ROSS EDWARD THOMPSON

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/01/1421 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ROBERT ELLIOT / 01/01/2013

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / BRETT ROBERT ELLIOT / 01/01/2013

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

24/01/1324 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRETT ROBERT ELLIOT / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ROBERT ELLIOT / 25/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRETT ROBERT ELLIOT / 25/05/2010

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE ELLIOT / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT ROBERT ELLIOT / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM THOMPSON / 25/01/2010

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK WELLBELOVE

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 COMPANY NAME CHANGED KOOKABURRA SPORT LIMITED CERTIFICATE ISSUED ON 29/06/02

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ALTER MEM AND ARTS 17/10/97

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: G OFFICE CHANGED 20/10/95 2ND FLOOR EXFINCO HOUSE SANFORD STREET,SWINDON, WILTSHIRE. SN1 1QQ

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/02/941 February 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/07/9312 July 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/06/93

View Document

12/07/9312 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9312 July 1993 � NC 500000/1000000 29/06/93

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/12/9217 December 1992 DIRS POWERS 29/06/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9215 July 1992 � NC 100/500000 29/06

View Document

15/07/9215 July 1992 NC INC ALREADY ADJUSTED 29/06/92

View Document

09/07/929 July 1992 COMPANY NAME CHANGED A. G. THOMPSON (U.K.) LIMITED CERTIFICATE ISSUED ON 10/07/92

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: G OFFICE CHANGED 14/02/90 8TH FLOOR DAVID MURRAY JOHN TOWER BRUNEL CENTRE SWINDON WILTS SN1 1LY

View Document

01/02/901 February 1990 01/01/00 AMEND

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 COMPANY NAME CHANGED CHARCO TWO HUNDRED AND FOUR LIMI TED CERTIFICATE ISSUED ON 14/03/88

View Document

24/02/8824 February 1988 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