BAGGINS BOOK BAZAAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/08/1930 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

16/10/1716 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MINET

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

23/02/1223 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY MEDHURST GEORGE / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PIERS BRISSAULT MINET / 21/12/2009

View Document

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

View Document

21/12/0921 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GEORGE / 21/12/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/03/034 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/08/926 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: TETCHWICK HOUSE KINGSWOOD BUCKINGHAMSHIRE

View Document

10/04/8910 April 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

31/05/8831 May 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 WD 23/10/87 AD 18/08/87--------- £ SI 10000@1=10000 £ IC 2/10002

View Document

29/06/8729 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/06/8719 June 1987 ALTER MEM AND ARTS 010487

View Document

17/06/8717 June 1987 REGISTERED OFFICE CHANGED ON 17/06/87 FROM: TETCHWICK HOUSE KINGSWOOD BUCKINGHAMSHIRE HP18 ORD

View Document

17/06/8717 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 REGISTERED OFFICE CHANGED ON 21/04/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

01/04/871 April 1987 CERTIFICATE OF INCORPORATION

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