GRESHAM 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
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

24/02/2524 February 2025 Termination of appointment of Claire Oulton as a director on 2025-02-19

View Document

24/02/2524 February 2025 Termination of appointment of Debra Price as a director on 2025-02-19

View Document

15/01/2515 January 2025 Purchase of own shares.

View Document

15/01/2515 January 2025 Cancellation of shares. Statement of capital on 2024-12-06

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

09/12/249 December 2024 Cessation of Angela Oulton as a person with significant control on 2024-12-06

View Document

09/12/249 December 2024 Director's details changed for Ms Debra Price on 2024-12-06

View Document

05/12/245 December 2024 Statement of capital on 2024-12-05

View Document

28/11/2428 November 2024 Directors statement and auditors report. Out of capital

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024 Statement of capital on 2024-11-08

View Document

08/11/248 November 2024

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

03/02/163 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 75100

View Document

03/02/163 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 75100

View Document

29/01/1629 January 2016 SUB-DIVISION 01/01/16

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED DEBRA PRICE

View Document

03/12/153 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED CLAIRE OULTON

View Document

09/12/139 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM, MILLROY HOUSE SAYERS LANE, TENTERDEN, KENT, TN30 6BW, UNITED KINGDOM

View Document

15/10/1315 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1310 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 75100

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM, 19-21 SAYERS LANE, TENTERDEN, KENT, TN30 6BW

View Document

05/12/125 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAY RANDLE OULTON / 20/07/2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RAY RANDLE OULTON / 20/07/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE MARTINE

View Document

19/05/0919 May 2009 ALTER MEM AND ARTS 01/05/2009

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, 46 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QD

View Document

11/05/0911 May 2009 CURREXT FROM 31/12/2009 TO 31/03/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MARY LEWIS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL LEWIS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED LOUISE MARTINE

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY APPOINTED NICHOLAS RAY RANDLE OULTON

View Document

09/05/099 May 2009 ALTER MEM AND ARTS 01/05/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: THE KNOLL, CROWSLEY RD, SHIPLAKE, OXON RG9 3JT

View Document

14/12/9814 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 06/12/93; CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/12/924 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

16/11/9216 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

20/01/9020 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

01/03/891 March 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

16/02/8816 February 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: 94 WIGMORE STREET, LONDON, W1H 0BR

View Document

12/01/8812 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

06/07/876 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

06/07/876 July 1987 EXEMPTION FROM APPOINTING AUDITORS 121085

View Document

20/11/8620 November 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

28/05/8228 May 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/82

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