BOOKMASTER DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-03 with updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 13 - 15 REGENT STREET NOTTINGHAM NG1 5BS

View Document

15/05/2015 May 2020 DISS40 (DISS40(SOAD))

View Document

14/05/2014 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/09/1524 September 2015 03/08/15 NO CHANGES

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

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

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED ALPHABET UK LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

08/05/128 May 2012 DIRECTOR APPOINTED ANDREW SAMUEL CLARKE

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM UNIT 1 FACTORY UNITS, BELTON LANE, GRANTHAM LINCOLNSHIRE NG31 9HN

View Document

08/05/128 May 2012 SECRETARY APPOINTED ANGELA SPENCER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEE MCDONALD

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY LINDA MCDONALD

View Document

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

View Accounts

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCDONALD / 18/08/2011

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA MCDONALD / 18/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/12/0720 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/01/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 10 COTSWOLD DRIVE GRANTHAM LINCS NG31 8GE

View Document

03/08/063 August 2006 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