HORTON'S BOOKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-08-31 |
| 05/09/255 September 2025 New | Change of details for a person with significant control |
| 05/09/255 September 2025 New | Change of details for a person with significant control |
| 04/09/254 September 2025 New | Director's details changed for Mrs Jennifer N Browne on 2025-09-04 |
| 04/09/254 September 2025 New | Change of details for Jennifer Horton as a person with significant control on 2016-04-06 |
| 04/09/254 September 2025 New | Change of details for Benjamin Horton as a person with significant control on 2016-04-06 |
| 04/09/254 September 2025 New | Director's details changed for Mr Benjemin Horton on 2025-09-04 |
| 04/09/254 September 2025 New | Confirmation statement made on 2025-08-06 with no updates |
| 19/02/2519 February 2025 | Registered office address changed from Glanyrafon Isaf Glanyr Afon Isaf Brynberian Newport Pembrokeshire SA41 3TG United Kingdom to Elcot Park Elcot Lane Marlborough SN8 2BG on 2025-02-19 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 26/07/2426 July 2024 | Micro company accounts made up to 2023-08-31 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-08-06 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-08-31 |
| 17/01/2317 January 2023 | Registration of charge 073390180001, created on 2023-01-17 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 19/07/2119 July 2021 | Micro company accounts made up to 2020-08-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
| 06/06/206 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
| 30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM THE CHAPEL LITTLEWORTH PEWSEY WILTSHIRE SN9 5LF |
| 29/09/1829 September 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/05/1830 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
| 31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 17/08/1517 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 08/08/148 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
| 20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 02/09/132 September 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 17/08/1217 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
| 29/04/1229 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM LLORAN HOUSE 40A HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ UNITED KINGDOM |
| 25/10/1125 October 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
| 15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER N HORTON / 15/12/2010 |
| 15/12/1015 December 2010 | DIRECTOR APPOINTED MR BENJEMIN HORTON |
| 15/12/1015 December 2010 | 14/12/10 STATEMENT OF CAPITAL GBP 100 |
| 01/12/101 December 2010 | DIRECTOR APPOINTED MRS JENNIFER N HORTON |
| 06/08/106 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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