THE BOOKSHOP ON THE HEATH LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

08/01/258 January 2025 Appointment of Mr Paul Richard Watts as a director on 2024-12-18

View Document

07/01/257 January 2025 Notification of Paul Richard Watts as a person with significant control on 2024-12-18

View Document

06/01/256 January 2025 Appointment of Mr Andrew John Westbrook as a director on 2024-12-18

View Document

19/12/2419 December 2024 Termination of appointment of Ian James Irvine as a director on 2024-12-18

View Document

19/12/2419 December 2024 Cessation of Ian James Irvine as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Paul Richard Watts as a secretary on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Ian James Irvine as a secretary on 2024-12-17

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

02/12/202 December 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 DISS40 (DISS40(SOAD))

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

08/03/198 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID WILSON

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MR IAN JAMES IRVINE

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

12/09/1712 September 2017 CESSATION OF DAVID GORDON MACKINTOSH WILSON AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES IRVINE

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR IAN JAMES IRVINE

View Document

14/08/1714 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

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

View Document

14/10/1414 October 2014 CURRSHO FROM 01/06/2015 TO 31/05/2015

View Document

03/06/143 June 2014 DIRECTOR APPOINTED DR DAVID GORDON MACKINTOSH WILSON

View Document

03/06/143 June 2014 SECRETARY APPOINTED DR DAVID GORDON MACKINTOSH WILSON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY JASMINE PLATT

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PLATT

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JASMINE PLATT

View Document

28/05/1428 May 2014 CURREXT FROM 31/03/2014 TO 01/06/2014

View Document

26/05/1426 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

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

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM NEPTUNE HOUSE, 70 ROYAL HILL LONDON SE10 8RF

View Document

17/05/1117 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINE LINGLI PLATT / 26/03/2010

View Document

15/05/1015 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JASMINE LINGLI PLATT / 26/03/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP PLATT / 26/03/2010

View Document

10/10/0910 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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