DAVID BENNETT BOOKS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Ms Polly Augusta Marchant Powell on 2025-05-19

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

03/01/233 January 2023 Notification of Batsford Books Group Limited as a person with significant control on 2021-05-07

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

20/09/2220 September 2022 Cessation of Polly Augusta Marchant Powell as a person with significant control on 2021-12-01

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

21/12/1821 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

06/12/186 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

21/11/1821 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

21/11/1821 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/12/175 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17

View Document

05/12/175 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17

View Document

05/12/175 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17

View Document

05/12/175 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

12/01/1712 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/16

View Document

20/12/1620 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/16

View Document

12/12/1612 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/16

View Document

12/12/1612 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/16

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 1 GOWER STREET LONDON WC1E 6HD

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

17/12/1517 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/15

View Document

17/12/1517 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/15

View Document

30/11/1530 November 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/15

View Document

24/09/1524 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MRS ZANA SAMANTHA HANKS

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY ALLAN SAMS

View Document

20/11/1420 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14

View Document

20/11/1420 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/14

View Document

03/11/143 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14

View Document

21/10/1421 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14

View Document

03/10/143 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM OLD MAGISTRATES COURT 10 SOUTHCOMBE STREET LONDON W14 0RA

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PROFFIT

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOD

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/10/1317 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

30/11/1230 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 29/02/12 STATEMENT OF CAPITAL GBP 1735100

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

24/11/1124 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY POWELL / 01/03/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROFFIT / 01/03/2010

View Document

06/12/106 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LEE KNOYLE WOOD / 01/03/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN CONAN SAMS / 01/03/2010

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/11/0927 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: OLD WEST LONDON MAGISTRATES COURT 10 SOUTHCOMBE STREET LONDON W14 0RA

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 151 FRESTON ROAD LONDON W10 6TH

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: THE CHRYSALIS BUILDING BRAMLEY ROAD LONDON W10 6SP

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECTION 394

View Document

02/10/032 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 64 BREWERY ROAD LONDON N7 9NT

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: LONDON HOUSE GREAT EASTERN WHARF PARKGATE ROAD LONDON SW11 4NQ

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0024 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

06/06/986 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 15 HIGH STREET ST ALBANS HERTFORDSHIRE AL3 4ED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/08/98

View Document

12/05/9812 May 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS; AMEND

View Document

27/04/9827 April 1998 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS; AMEND

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 23 ALBION ROAD ST ALBANS HERTFORDSHIRE AL1 5EB

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/01/977 January 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/10/97

View Document

14/06/9614 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 AUDITOR'S RESIGNATION

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: 94 VICTORIA STREET ST ALBANS HERTS AL1 3TG

View Document

27/06/9527 June 1995 S-DIV CONVE 18/05/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ALTER MEM AND ARTS 18/05/95

View Document

13/06/9513 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

20/05/9420 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9118 October 1991 CONV OF 20000/25000 15/10/91

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/08/9116 August 1991 RESIGNATION OF AUD J390

View Document

05/08/915 August 1991 AUDITOR'S RESIGNATION

View Document

15/07/9115 July 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 AUDITOR'S RESIGNATION

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: 3 ALPHA HOUSE 9 BEACONSFIELD ROAD ST ALBANS, HERTS. AL1 3RD

View Document

08/08/898 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

28/06/8928 June 1989 NC INC ALREADY ADJUSTED

View Document

28/06/8928 June 1989 £ NC 100/100000 14/06

View Document

28/06/8928 June 1989 ADOPT MEM AND ARTS 14/06/89

View Document

21/06/8921 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED APPLEMORE ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

18/05/8918 May 1989 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