HOW TO BOOKS LIMITED

02574996
CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON ENGLAND EC4Y 0DZ

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
09 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 15 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 3 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Aug 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 officers Termination of appointment of director (Emily-Jane Taylor) 1 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 3 Buy now
22 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
15 Oct 2015 officers Change of particulars for director (Miss Emily-Jane Taylor) 2 Buy now
15 Oct 2015 officers Change of particulars for director (Mr Pierre De Cacqueray) 2 Buy now
23 Sep 2015 accounts Annual Accounts 3 Buy now
15 Apr 2015 officers Appointment of secretary (Mr Pierre De Cacqueray) 2 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Emily-Jane Taylor) 1 Buy now
13 Apr 2015 officers Change of particulars for director (Miss Emily-Jane Taylor) 2 Buy now
13 Apr 2015 officers Change of particulars for director (Mr Pierre De Cacqueray) 2 Buy now
13 Apr 2015 officers Change of particulars for secretary (Miss Emily-Jane Taylor) 1 Buy now
13 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
28 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
28 Oct 2014 officers Change of particulars for director (Mr Pierre De Cacqueray) 2 Buy now
07 Aug 2014 accounts Annual Accounts 8 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2014 officers Appointment of director (Mr Pierre De Cacqueray) 2 Buy now
10 Feb 2014 officers Appointment of secretary (Miss Emily-Jane Taylor) 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Peter Duncan) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (Jonathan Rippon) 1 Buy now
10 Feb 2014 officers Appointment of director (Miss Emily-Jane Taylor) 2 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 15 Buy now
05 Feb 2013 officers Appointment of director (Peter Jonathan Duncan) 3 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 officers Appointment of director (Peter Jonathan Duncan) 3 Buy now
31 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Dec 2012 officers Termination of appointment of secretary (Nicola Lewis) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Martin Wilkinson) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Michael O'regan) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Nicola Lewis) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Giles Lewis) 2 Buy now
31 Dec 2012 officers Appointment of director (Mr Jonathan David Rippon) 3 Buy now
12 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2012 accounts Annual Accounts 7 Buy now
26 Jan 2012 annual-return Annual Return 7 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 annual-return Annual Return 7 Buy now
15 Jun 2010 accounts Annual Accounts 7 Buy now
28 Jan 2010 annual-return Annual Return 6 Buy now
06 Jun 2009 accounts Annual Accounts 6 Buy now
20 Jan 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from greyfriars court paradise square oxford OX1 1BE 1 Buy now
19 Jan 2009 address Location of register of members 1 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from greyfriars court paradise square oxford OX1 1BE 1 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from greyfriars court paradise square oxford oxon OX1 1BE 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from c/o brookstreet des roches LLP 25 milton park abingdon oxfordshire OX14 4SH 1 Buy now
06 Jun 2008 accounts Annual Accounts 8 Buy now
12 Feb 2008 annual-return Return made up to 18/01/08; full list of members 6 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: 1 des roches square witan way witney oxfordshire OX28 4LF 1 Buy now
21 May 2007 accounts Annual Accounts 8 Buy now
25 Mar 2007 annual-return Return made up to 18/01/07; full list of members 6 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
13 Mar 2006 annual-return Return made up to 18/01/06; full list of members 8 Buy now
05 Oct 2005 accounts Annual Accounts 7 Buy now
07 Mar 2005 annual-return Return made up to 18/01/05; full list of members 6 Buy now
07 Mar 2005 address Registered office changed on 07/03/05 from: 1 des roches square witan way witney oxfordshire OX8 6BE 1 Buy now
07 Mar 2005 address Location of register of members 1 Buy now
02 Nov 2004 accounts Annual Accounts 7 Buy now
16 Jan 2004 annual-return Return made up to 18/01/04; full list of members 8 Buy now
16 Aug 2003 annual-return Return made up to 18/01/03; full list of members 7 Buy now
05 Jul 2003 accounts Annual Accounts 7 Buy now
03 Apr 2003 officers New director appointed 2 Buy now
01 Nov 2002 accounts Annual Accounts 6 Buy now
12 Jul 2002 officers New director appointed 2 Buy now
24 Jan 2002 annual-return Return made up to 18/01/02; full list of members 6 Buy now
24 Jan 2002 officers New secretary appointed 2 Buy now
14 Dec 2001 officers New secretary appointed 2 Buy now
14 Dec 2001 officers New director appointed 4 Buy now
14 Dec 2001 officers Secretary resigned;director resigned 1 Buy now
08 May 2001 accounts Annual Accounts 17 Buy now
06 Feb 2001 annual-return Return made up to 18/01/01; full list of members 6 Buy now
18 Sep 2000 accounts Annual Accounts 17 Buy now
27 Jan 2000 annual-return Return made up to 18/01/00; full list of members 6 Buy now
20 Jul 1999 accounts Annual Accounts 16 Buy now
22 Jan 1999 annual-return Return made up to 18/01/99; full list of members 6 Buy now
22 Jan 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Jul 1998 accounts Annual Accounts 15 Buy now
29 Jan 1998 annual-return Return made up to 18/01/98; no change of members 4 Buy now