OSBORNE BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a small company made up to 2024-12-31

View Document

26/03/2526 March 2025 Termination of appointment of Kathleen Ann Walton as a director on 2025-02-28

View Document

13/03/2513 March 2025 Appointment of Mr Soren Kroon as a director on 2025-03-03

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Appointment of Mr Neil Burslem as a director on 2024-03-18

View Document

21/03/2421 March 2024 Termination of appointment of Peter Martin Houillon as a director on 2024-03-18

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Mrs Kathleen Ann Walton as a director on 2023-04-04

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/06/161 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/161 June 2016 ADOPT ARTICLES 20/05/2016

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS FARDON

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARDON

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE FARDON

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DINDYAL

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 1B EVEROAK ESTATE BROMYARD ROAD ST JOHNS WORCESTER WR2 5HN

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FARDON

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FARDON

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR PETER HOUILLON

View Document

16/02/1616 February 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL FARDON

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARDON

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MISS SARAH LOUISE FARDON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR BENJAMIN JAMES FARDON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM FARDON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR THOMAS EDWARD FARDON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED DR CATHERINE JANE DINDYAL

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHERINE FARDON / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARDON / 15/01/2010

View Document

30/09/0930 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/04/9511 April 1995 DIV 03/04/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/05/9427 May 1994 P.O.S 10 £1 SHS 29/04/94

View Document

27/05/9427 May 1994 £ IC 100/90 29/04/94 £ SR 10@1=10

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/11/9121 November 1991 S386 DISP APP AUDS 25/10/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 1 2 & 3 COLLEGE YARD WORCESTER WR1 2LA

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/09/8724 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

27/08/8727 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/8720 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/8719 August 1987 COMPANY NAME CHANGED EFFORTSENIOR LIMITED CERTIFICATE ISSUED ON 20/08/87

View Document

29/04/8729 April 1987 CERTIFICATE OF INCORPORATION

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