WEST BERKS BOOKS LIMITED

Company Documents

DateDescription
08/12/188 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 APPLICATION FOR STRIKING-OFF

View Document

19/05/1819 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

26/05/1526 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/07/1314 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/05/1325 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IEONIE RUTH COOKE / 17/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IEONIE RUTH COOKE / 17/05/2010

View Document

08/02/108 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED THE HUNGERFORD BOOKSHOP LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 NC INC ALREADY ADJUSTED 20/09/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NC INC ALREADY ADJUSTED 20/03/03

View Document

27/05/0327 May 2003 NC INC ALREADY ADJUSTED 20/09/02

View Document

27/05/0327 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 COMPANY NAME CHANGED OATCHOICE LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

17/05/0217 May 2002 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