THE BOOKMAN DIRECT LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DOROTHY JANNETTA / 03/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTOR JANNETTA / 03/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTOR JANNETTA / 03/02/2016

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
39 SYCAMORE DRIVE
AYLESFORD
KENT
ME20 7LA

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DOROTHY JANNETTA / 03/02/2016

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
C/O SOLE ASSOCIATES
DRAKE SUITE , GLOBE HOUSE LAVENDER PARK ROAD
WEST BYFLEET
SURREY
KT14 6ND
UNITED KINGDOM

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY SOLE ASSOCIATES

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTOR JANNETTA / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DOROTHY JANNETTA / 09/03/2011

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTOR JANNETTA / 17/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY DOROTHY JANNETTA / 17/04/2010

View Document

28/05/1028 May 2010 CORPORATE SECRETARY APPOINTED SOLE ASSOCIATES

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY TURNER HAMPTON SECRETARIES LIMITED

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 22 CHERTSEY ROAD WOKING SURREY GU21 5AB ENGLAND

View Document

17/04/0917 April 2009 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