BOOKVALE LTD.

06575512
JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 10 Buy now
03 Jul 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 9 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
13 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2022 resolution Resolution 1 Buy now
11 May 2022 incorporation Memorandum Articles 24 Buy now
11 May 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
10 May 2022 capital Notice of name or other designation of class of shares 2 Buy now
10 May 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 accounts Annual Accounts 10 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 10 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 10 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 9 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 officers Change of particulars for secretary (Stephen Clague) 1 Buy now
26 Apr 2018 officers Change of particulars for director (Mr. Stephen Clague) 2 Buy now
31 Jan 2018 accounts Annual Accounts 11 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 3 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 5 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
22 Jan 2015 accounts Annual Accounts 3 Buy now
08 May 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
21 Nov 2012 accounts Annual Accounts 4 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 accounts Annual Accounts 5 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for director (Mr Howard Clague) 2 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2010 accounts Annual Accounts 5 Buy now
06 May 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
29 Jul 2008 officers Appointment terminated director chettleburgh's LIMITED 1 Buy now
18 Jun 2008 officers Director appointed howard clague 4 Buy now
18 Jun 2008 officers Director appointed stephen clague 3 Buy now
18 Jun 2008 officers Secretary appointed stephen clague 2 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from temple house 20 holywell row london EC2A 4XH 1 Buy now
24 Apr 2008 incorporation Incorporation Company 17 Buy now