SAME WORLD BOOKS LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/213 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
26/11/1926 November 2019 | SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELLIS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM |
15/06/1515 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE ELLIS / 01/05/2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA BESSIE BEST / 01/05/2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 49 CHAPELTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ ENGLAND |
10/06/1110 June 2011 | SAIL ADDRESS CREATED |
10/06/1110 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
10/06/1110 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
04/06/104 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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