POSTSCRIPT BOOKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Change of details for Ms Whilma Blanche Boyce as a person with significant control on 2024-10-16

View Document

19/06/2519 June 2025 Change of details for Helen Penelope Collie as a person with significant control on 2024-10-16

View Document

27/05/2527 May 2025 Registered office address changed from 6 Battle Road Heathfield Estate Newton Abbot Devon TQ12 6RY to 6 Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY on 2025-05-27

View Document

11/11/2411 November 2024 Notification of Whilma Blanche Boyce as a person with significant control on 2024-10-16

View Document

11/11/2411 November 2024 Cessation of Robert Ian Collie as a person with significant control on 2024-10-16

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

11/11/2411 November 2024 Notification of Helen Penelope Collie as a person with significant control on 2024-10-16

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

25/05/2325 May 2023 Appointment of Ms Whilma Blanche Boyce as a director on 2023-05-24

View Document

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

View Accounts

21/03/2321 March 2023 Registration of charge 017159900003, created on 2023-03-21

View Document

08/02/238 February 2023 Appointment of Michael Stephen Wicks as a director on 2022-05-01

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Termination of appointment of Robert Ian Collie as a director on 2022-11-03

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Director's details changed for Rachel Stewart on 2022-03-31

View Document

31/03/2231 March 2022 Director's details changed for Mr Robert Ian Collie on 2022-03-31

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-07

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Appointment of Rachel Stewart as a director on 2021-09-15

View Document

11/10/2111 October 2021 Appointment of Dr Donald Andrew Collie as a director on 2021-09-15

View Document

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

View Accounts

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

View Accounts

29/01/2029 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED SANDPIPER BOOKS LIMITED CERTIFICATE ISSUED ON 29/01/20

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR WHILMA BOYCE

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY SIMON LANG

View Document

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

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN COLLIE / 25/10/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

28/10/1528 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

11/11/1411 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

16/10/1316 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES LANG / 18/03/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

12/11/1212 November 2012 DIRECTOR APPOINTED MS WHILMA BLANCHE BOYCE

View Document

24/10/1224 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/11/114 November 2011 Registered office address changed from , 24 Langroyd Road, Tooting, London, SW17 7PL on 2011-11-04

View Document

04/11/114 November 2011 Registered office address changed from , Unit 6 Battle Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6RY, United Kingdom on 2011-11-04

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM UNIT 6 BATTLE ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 6RY UNITED KINGDOM

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 24 LANGROYD ROAD TOOTING LONDON SW17 7PL

View Document

20/10/1120 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1010 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/11/0912 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES LANG / 05/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN COLLIE / 01/10/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 35 @ £1 15/04/98

View Document

21/04/9821 April 1998 £ IC 223/185 21/11/97 £ SR 38@1=38

View Document

21/04/9821 April 1998 POS 38X£1SHRS 14/11/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/01/9723 January 1997 £ IC 262/223 17/12/96 £ SR 39@1=39

View Document

23/01/9723 January 1997 P.O.S 39 £1 SHS 17/12/96

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 £ IC 300/262 26/01/96 £ SR 38@1=38

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 RE: DIRS PAYMENT 31/01/96

View Document

15/05/9615 May 1996 ALTER MEM AND ARTS 26/01/96

View Document

15/05/9615 May 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/01/96

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 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 documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 AUDITOR'S RESIGNATION

View Document

21/12/9221 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9024 December 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

29/03/9029 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

29/03/9029 March 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/896 July 1989 NC INC ALREADY ADJUSTED

View Document

09/06/899 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/12/864 December 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 DIRECTOR RESIGNED

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