SIMPLY BOOKS LIMITED

03829267
MODEL FARM, HIGHTOWN GREEN RATTLESDEN NR BURY ST EDMUNDS SUFFOLK IP30 0SY

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Sep 2021 accounts Annual Accounts 6 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 6 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 6 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 6 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2016 accounts Annual Accounts 4 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 7 Buy now
20 Aug 2015 annual-return Annual Return 3 Buy now
11 Mar 2015 accounts Annual Accounts 7 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
12 Mar 2014 accounts Annual Accounts 7 Buy now
21 Aug 2013 annual-return Annual Return 3 Buy now
17 Sep 2012 accounts Annual Accounts 8 Buy now
22 Aug 2012 annual-return Annual Return 3 Buy now
17 May 2012 accounts Annual Accounts 8 Buy now
23 Aug 2011 annual-return Annual Return 3 Buy now
03 May 2011 accounts Annual Accounts 4 Buy now
23 Aug 2010 annual-return Annual Return 3 Buy now
23 Aug 2010 officers Change of particulars for secretary (Camilla Keeling) 1 Buy now
23 Aug 2010 officers Change of particulars for director (David Keeling) 2 Buy now
26 Apr 2010 accounts Annual Accounts 4 Buy now
20 Aug 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
22 May 2009 accounts Annual Accounts 4 Buy now
22 Aug 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
06 May 2008 accounts Annual Accounts 4 Buy now
06 Sep 2007 annual-return Return made up to 20/08/07; full list of members 2 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: glebe cottage coggins mill lane mayfield east sussex TN20 6UL 1 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
06 Sep 2007 address Location of debenture register 1 Buy now
06 Sep 2007 address Location of register of members 1 Buy now
07 Nov 2006 accounts Annual Accounts 2 Buy now
18 Oct 2006 annual-return Return made up to 20/08/06; full list of members 2 Buy now
12 Jul 2006 accounts Annual Accounts 2 Buy now
09 Sep 2005 annual-return Return made up to 20/08/05; full list of members 7 Buy now
18 May 2005 accounts Annual Accounts 8 Buy now
07 Sep 2004 annual-return Return made up to 20/08/04; full list of members 7 Buy now
03 Aug 2004 address Registered office changed on 03/08/04 from: glebe cottage coggins mill lane mayfield east sussex TN20 6UL 1 Buy now
02 Jul 2004 accounts Annual Accounts 8 Buy now
10 Jun 2004 officers New director appointed 1 Buy now
10 Jun 2004 officers Director resigned 1 Buy now
01 Jun 2004 address Registered office changed on 01/06/04 from: stuart house 55 catherine place london SW1E 6DY 1 Buy now
28 Aug 2003 annual-return Return made up to 20/08/03; full list of members 7 Buy now
03 Jul 2003 accounts Annual Accounts 9 Buy now
26 Sep 2002 annual-return Return made up to 20/08/02; full list of members 7 Buy now
11 Jul 2002 accounts Annual Accounts 9 Buy now
06 Feb 2002 officers New director appointed 2 Buy now
06 Feb 2002 capital Ad 25/01/02--------- £ si 898@1=898 £ ic 102/1000 2 Buy now
06 Feb 2002 capital Ad 25/01/02--------- £ si 100@1=100 £ ic 2/102 2 Buy now
13 Sep 2001 annual-return Return made up to 20/08/01; full list of members 6 Buy now
01 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2001 accounts Annual Accounts 1 Buy now
20 Jun 2001 resolution Resolution 1 Buy now
18 Dec 2000 annual-return Return made up to 20/08/00; full list of members 6 Buy now
03 Oct 2000 address Registered office changed on 03/10/00 from: 53 grosvenor street london W1X 9FH 1 Buy now
07 Sep 1999 officers New director appointed 2 Buy now
06 Sep 1999 officers Secretary resigned 1 Buy now
06 Sep 1999 officers Director resigned 1 Buy now
06 Sep 1999 officers New secretary appointed 2 Buy now
20 Aug 1999 incorporation Incorporation Company 16 Buy now