BATTERSEA BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

04/03/254 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

08/11/248 November 2024 Change of details for Mr Finbarr Patrick Martin Mccabe as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Notification of Jeanne Mechnig as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Notification of Rachel Emma Cooke as a person with significant control on 2024-11-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

18/03/2418 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Director's details changed for Mr Finbarr Patrick Martin Mccabe on 2023-11-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

24/05/2324 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Withdrawal of a person with significant control statement on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Finbarr Patrick Martin Mccabe as a person with significant control on 2022-08-18

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Registered office address changed from Unit 4E Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR United Kingdom to Unit 5B Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 2021-11-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

02/01/202 January 2020 NOTIFICATION OF PSC STATEMENT ON 15/12/2019

View Document

15/12/1915 December 2019 CESSATION OF FINBARR PATRICK MARTIN MCCABE AS A PSC

View Document

14/12/1914 December 2019 ADOPT ARTICLES 06/12/2019

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 Registered office address changed from , Unit 5G Sigeric Business Park, Fordshill Road, Rotherwas, Hereford, HR2 6NS to Unit 5B Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 2019-06-28

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNIT 5G SIGERIC BUSINESS PARK FORDSHILL ROAD ROTHERWAS HEREFORD HR2 6NS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR ANDREW STUART RICHARDSON

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD UNITED KINGDOM

View Document

26/02/1926 February 2019 Registered office address changed from , Avery House 8 Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom to Unit 5B Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 2019-02-26

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPH GATENBY

View Document

26/07/1826 July 2018 SECRETARY APPOINTED JOSEPH GATENBY

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED ANDREW WILLIAM EDWARD COOKE

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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