BAGGINS BOOK BAZAAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 10/12/2010 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
| 30/08/1930 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
| 17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
| 16/10/1716 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/12/1517 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/12/1419 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 18/04/1318 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL MINET |
| 02/01/132 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
| 17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 23/02/1223 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 23/02/1223 February 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/12/1021 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
| 21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY MEDHURST GEORGE / 21/12/2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PIERS BRISSAULT MINET / 21/12/2009 |
| 21/12/0921 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 21/12/0921 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
| 21/12/0921 December 2009 | SAIL ADDRESS CREATED |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GEORGE / 21/12/2009 |
| 20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
| 03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 19/12/0719 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
| 08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 21/12/0621 December 2006 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
| 07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 05/01/065 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
| 07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 14/01/0514 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
| 22/12/0422 December 2004 | DIRECTOR RESIGNED |
| 22/12/0422 December 2004 | NEW DIRECTOR APPOINTED |
| 15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 09/01/049 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
| 11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 04/03/034 March 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 10/01/0310 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 19/12/0219 December 2002 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
| 27/02/0227 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
| 13/12/0113 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 16/01/0116 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
| 09/01/019 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
| 06/01/006 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
| 23/11/9923 November 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
| 05/02/995 February 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
| 01/12/981 December 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
| 23/01/9823 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
| 07/11/977 November 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
| 20/01/9720 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
| 09/10/969 October 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
| 09/01/969 January 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
| 19/10/9519 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
| 17/01/9517 January 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 11/10/9411 October 1994 | FULL ACCOUNTS MADE UP TO 31/05/94 |
| 28/03/9428 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
| 04/02/944 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
| 08/02/938 February 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
| 08/02/938 February 1993 | REGISTERED OFFICE CHANGED ON 08/02/93 |
| 01/12/921 December 1992 | FULL ACCOUNTS MADE UP TO 31/05/92 |
| 06/08/926 August 1992 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/92 |
| 07/02/927 February 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
| 27/01/9227 January 1992 | FULL ACCOUNTS MADE UP TO 31/05/91 |
| 03/04/913 April 1991 | FULL ACCOUNTS MADE UP TO 31/05/90 |
| 20/02/9120 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
| 25/05/9025 May 1990 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/05/9022 May 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
| 22/01/9022 January 1990 | FULL ACCOUNTS MADE UP TO 31/05/89 |
| 05/06/895 June 1989 | REGISTERED OFFICE CHANGED ON 05/06/89 FROM: TETCHWICK HOUSE KINGSWOOD BUCKINGHAMSHIRE |
| 10/04/8910 April 1989 | RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS |
| 27/01/8927 January 1989 | FULL ACCOUNTS MADE UP TO 31/05/88 |
| 31/05/8831 May 1988 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
| 18/05/8818 May 1988 | NEW DIRECTOR APPOINTED |
| 21/03/8821 March 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/11/8717 November 1987 | NEW DIRECTOR APPOINTED |
| 27/10/8727 October 1987 | WD 23/10/87 AD 18/08/87--------- £ SI 10000@1=10000 £ IC 2/10002 |
| 29/06/8729 June 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
| 19/06/8719 June 1987 | ALTER MEM AND ARTS 010487 |
| 17/06/8717 June 1987 | REGISTERED OFFICE CHANGED ON 17/06/87 FROM: TETCHWICK HOUSE KINGSWOOD BUCKINGHAMSHIRE HP18 ORD |
| 17/06/8717 June 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 21/04/8721 April 1987 | REGISTERED OFFICE CHANGED ON 21/04/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ |
| 01/04/871 April 1987 | CERTIFICATE OF INCORPORATION |
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