SUBBUTEO NATURAL HISTORY BOOKS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

20/06/2420 June 2024 Termination of appointment of Johannes Wilhelmus Theodorus Maria Thomassen as a director on 2024-06-20

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

20/09/1820 September 2018 SECRETARY APPOINTED MR IAN MICHAEL OVERALL

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY CORDERY

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY ANTONY CORDERY

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR JOHANNES WILHELMUS THEODORUS MARIA THOMASSEN

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR IAN MICHAEL OVERALL

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIERCE

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR ANDREW DAVID PIERCE

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITTLES

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN CORDERY / 01/05/2010

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITTLES / 01/05/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY JOHN CORDERY / 01/05/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 S366A DISP HOLDING AGM 06/12/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: PISTYLL FARM NERCWYS MOLD FLINTSHIRE CH7 4EW

View Document

24/06/9924 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: FFORDD Y LLAN TREUDDYN MOLD CLWYD,CH7 4LN

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 NC INC ALREADY ADJUSTED 18/06/94

View Document

04/08/944 August 1994 £ NC 1000/12000 18/06/94

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9021 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/05/893 May 1989 SECRETARY RESIGNED

View Document

20/04/8920 April 1989 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