S N 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
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

27/07/2527 July 2025 NewCessation of Sam Nayler as a person with significant control on 2023-08-31

View Document

27/07/2527 July 2025 NewChange of details for Mrs Sarah Ann Nayler as a person with significant control on 2023-08-31

View Document

27/07/2527 July 2025 NewTermination of appointment of Sam Nayler as a director on 2023-08-31

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/08/234 August 2023 Director's details changed for Mrs Sarah Ann Nayler on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mr Sam Nayler on 2023-08-04

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN NAYLER / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR SAM NAYLOR / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAM NAYLER / 10/08/2020

View Document

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 13-15 NAPIER PLACE THETFORD IP24 3RL ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5 GODFREYS COTTAGES CHEVINGTON ROAD HORRINGER BURY ST. EDMUNDS IP29 5SW ENGLAND

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 5 CHEVINGTON ROAD HORRINGER BURY ST. EDMUNDS SUFFOLK IP29 5SW

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM 13-15 NAPIER PLACE THETFORD NORFOLK IP24 3RL

View Document

13/09/1413 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN ROWDEN / 29/09/2012

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR UNITED KINGDOM

View Document

23/08/1223 August 2012 SECRETARY APPOINTED SAM NAYLER

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED SAM NAYLER

View Document

23/08/1223 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED SARAH ANN ROWDEN

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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