T. BOOKMAN LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | Application to strike the company off the register |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
27/10/2227 October 2022 | Register inspection address has been changed from 20 Pennyholme Close Kiveton Park Sheffield S26 6PT England to 4 Byron Close Dinnington Sheffield S25 2UA |
25/10/2225 October 2022 | Registered office address changed from 20 Pennyholme Close Kiveton Park Sheffield S26 6PT England to 4 Byron Close Dinnington Sheffield S25 2UA on 2022-10-25 |
25/10/2225 October 2022 | Director's details changed for David John Staniforth on 2022-10-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/2012 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | APPOINTMENT TERMINATED, SECRETARY JULIE JOHNSON |
02/06/172 June 2017 | SECRETARY APPOINTED MRS ANDREA JAYNE STANIFORTH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET JOHNSON / 31/05/2014 |
09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 69 UNION STREET HARTHILL SHEFFIELD SOUTH YORKSHIRE S26 7YG |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | SAIL ADDRESS CHANGED FROM: C/O JULIE JOHNSON 69 UNION STREET HARTHILL SHEFFIELD S26 7YG UNITED KINGDOM |
08/03/138 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STANIFORTH / 02/10/2009 |
12/03/1012 March 2010 | SAIL ADDRESS CREATED |
12/03/1012 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
12/03/1012 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/04/056 April 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/06/043 June 2004 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 16 ASPEN CLOSE KILLAMARSH SHEFFIELD DERBYSHIRE S21 1TA |
17/04/0417 April 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/04/032 April 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | SECRETARY'S PARTICULARS CHANGED |
21/03/0221 March 2002 | NEW SECRETARY APPOINTED |
13/03/0213 March 2002 | SECRETARY RESIGNED |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
07/03/027 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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