GIANT BOOKER LIMITED

00065519
EQUITY HOUSE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1LT

Documents

Documents
Date Category Description Pages
30 May 2024 officers Change of particulars for director (Mr Andrew David Yaxley) 2 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 19 Buy now
04 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 26/02/23 219 Buy now
04 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 26/02/23 1 Buy now
04 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 26/02/23 3 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 capital Statement of capital (Section 108) 5 Buy now
23 Nov 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Nov 2022 insolvency Solvency Statement dated 21/11/22 1 Buy now
23 Nov 2022 resolution Resolution 2 Buy now
18 Oct 2022 accounts Annual Accounts 21 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 officers Change of particulars for director (Mr Andrew David Yaxley) 2 Buy now
22 Oct 2021 accounts Annual Accounts 23 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 officers Appointment of director (Mr Andrew David Yaxley) 2 Buy now
09 Mar 2021 officers Termination of appointment of director (Charles Wilson) 1 Buy now
19 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2020 accounts Annual Accounts 21 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2019 accounts Annual Accounts 23 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 address Change Sail Address Company With New Address 1 Buy now
04 Jan 2019 accounts Annual Accounts 18 Buy now
20 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Nov 2018 officers Termination of appointment of director (Jonathan Paul Prentis) 1 Buy now
09 Nov 2018 officers Appointment of corporate secretary (Tesco Secretaries Limited) 2 Buy now
09 Nov 2018 officers Appointment of director (Mr Veselin Bandev) 2 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Mark Chilton) 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 15 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 16 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
27 Jun 2016 officers Change of particulars for director (Mr Jonathan Paul Prentis) 2 Buy now
27 Jun 2016 officers Change of particulars for secretary (Mr Mark Chilton) 1 Buy now
04 Nov 2015 accounts Annual Accounts 12 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
04 Jun 2015 accounts Annual Accounts 13 Buy now
29 Oct 2014 miscellaneous Miscellaneous 2 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
18 Nov 2013 accounts Annual Accounts 12 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 13 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
03 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jul 2011 accounts Annual Accounts 12 Buy now
12 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
12 Jul 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 13 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 accounts Annual Accounts 13 Buy now
02 Jun 2009 annual-return Return made up to 29/05/09; full list of members 4 Buy now
03 Sep 2008 accounts Annual Accounts 13 Buy now
29 Jul 2008 annual-return Return made up to 29/05/08; full list of members 4 Buy now
29 Jul 2008 officers Director's change of particulars / jonathan prentis / 29/07/2008 1 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
30 Aug 2007 officers New director appointed 1 Buy now
26 Jun 2007 accounts Annual Accounts 13 Buy now
20 Jun 2007 annual-return Return made up to 29/05/07; full list of members 2 Buy now
03 Feb 2007 accounts Annual Accounts 14 Buy now
16 Jun 2006 annual-return Return made up to 29/05/06; full list of members 3 Buy now
16 Jun 2006 address Location of register of members 1 Buy now
26 May 2006 officers New secretary appointed 2 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
10 Jan 2006 accounts Annual Accounts 12 Buy now
02 Nov 2005 resolution Resolution 12 Buy now
09 Jul 2005 address Registered office changed on 09/07/05 from: second avenue deeside industial park deeside flintshire CH5 2NW 1 Buy now
25 Jun 2005 officers New director appointed 6 Buy now
23 Jun 2005 annual-return Return made up to 29/05/05; full list of members 8 Buy now
14 Jun 2005 officers Director resigned 1 Buy now
08 Apr 2005 officers New secretary appointed 2 Buy now
01 Apr 2005 officers Secretary resigned 1 Buy now
11 Mar 2005 resolution Resolution 2 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 22 Buy now
10 Mar 2005 resolution Resolution 3 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
10 Mar 2005 capital Declaration of assistance for shares acquisition 23 Buy now
08 Mar 2005 auditors Auditors Resignation Company 2 Buy now
07 Mar 2005 officers New director appointed 2 Buy now
07 Mar 2005 officers New director appointed 4 Buy now
07 Mar 2005 officers New director appointed 6 Buy now
07 Mar 2005 officers Director resigned 1 Buy now
07 Mar 2005 officers Director resigned 1 Buy now
07 Mar 2005 officers Director resigned 1 Buy now
07 Mar 2005 officers Director resigned 1 Buy now
07 Mar 2005 officers Director resigned 1 Buy now
04 Mar 2005 mortgage Particulars of mortgage/charge 10 Buy now