Bookends LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-08-31 | |
BOOKENDS WHOLESALE LIMITED
BOOKENDS LIMITED
Company type | Private Limited Company, Active |
Company Number | SC707889 |
Universal Entity Code | 8309-0153-9937-4143 |
Record last updated | Saturday, August 28, 2021 8:49:08 AM UTC |
Official Address | 15 Cromwell Road Rosyth Scotland Ky112ld |
Locality | Rosyth |
Region | Fife, Scotland |
Postal Code | KY112LD |
Sector | Other holiday and other collective accommodation |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 27, 2021 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Oct 22, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Jul 22, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jul 22, 2010 | Statement of company's affairs |  |
Registry | Jul 20, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 20, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 8, 2010 | Change of registered office address |  |
Financials | Feb 25, 2010 | Annual accounts |  |
Registry | Jan 22, 2010 | Annual return |  |
Registry | Nov 29, 2009 | Change of registered office address |  |
Financials | Apr 28, 2009 | Annual accounts |  |
Registry | Dec 30, 2008 | Annual return |  |
Registry | Feb 6, 2008 | Annual return 2305... |  |
Financials | Jan 24, 2008 | Annual accounts |  |
Registry | Apr 2, 2007 | Annual return |  |
Financials | Mar 29, 2007 | Annual accounts |  |
Registry | Mar 21, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 21, 2007 | Notice of change of directors or secretaries or in their particulars 2305... |  |
Registry | Dec 18, 2006 | Company name change |  |
Registry | Dec 18, 2006 | Change of name certificate |  |
Registry | Feb 9, 2006 | Annual return |  |
Financials | Jan 6, 2006 | Annual accounts |  |
Registry | Dec 8, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 8, 2005 | Notice of change of directors or secretaries or in their particulars 2305... |  |
Registry | Dec 2, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 30, 2004 | Annual return |  |
Financials | Nov 8, 2004 | Annual accounts |  |
Financials | Jan 28, 2004 | Annual accounts 2305... |  |
Registry | Dec 23, 2003 | Annual return |  |
Registry | Jan 14, 2003 | Annual return 2305... |  |
Financials | Nov 26, 2002 | Annual accounts |  |
Registry | Oct 3, 2002 | Annual return |  |
Registry | Jun 19, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 19, 2002 | Alteration to memorandum and articles |  |
Registry | Jun 19, 2002 | Notice of increase in nominal capital |  |
Registry | Jun 19, 2002 | Authorised allotment of shares and debentures |  |
Registry | Jun 19, 2002 | £ nc 1000/1500000 |  |
Financials | Apr 2, 2002 | Annual accounts |  |
Registry | Feb 12, 2001 | Annual return |  |
Financials | Oct 19, 2000 | Annual accounts |  |
Registry | Feb 18, 2000 | Change in situation or address of registered office |  |
Financials | Jan 17, 2000 | Annual accounts |  |
Registry | Jan 14, 2000 | Annual return |  |
Registry | Jan 28, 1999 | Annual return 2305... |  |
Financials | Oct 12, 1998 | Annual accounts |  |
Registry | Apr 1, 1998 | Annual return |  |
Financials | Nov 10, 1997 | Annual accounts |  |
Financials | Apr 9, 1997 | Annual accounts 2305... |  |
Registry | Jan 27, 1997 | Annual return |  |
Financials | Apr 11, 1996 | Annual accounts |  |
Registry | Feb 12, 1996 | Annual return |  |
Registry | Dec 21, 1994 | Annual return 2305... |  |
Financials | Oct 7, 1994 | Annual accounts |  |
Registry | Mar 13, 1994 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Mar 13, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 13, 1994 | £ nc 25000/6000000 |  |
Registry | Mar 13, 1994 | Notice of increase in nominal capital |  |
Financials | Feb 17, 1994 | Annual accounts |  |
Registry | Feb 16, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 21, 1993 | Annual return |  |
Registry | May 5, 1993 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Financials | Feb 8, 1993 | Annual accounts |  |
Registry | Dec 18, 1992 | Annual return |  |
Financials | May 11, 1992 | Annual accounts |  |
Registry | Feb 14, 1992 | Annual return |  |
Registry | Mar 15, 1991 | Annual return 2305... |  |
Financials | Mar 3, 1991 | Annual accounts |  |
Registry | Feb 19, 1991 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Dec 6, 1990 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | May 8, 1990 | Annual return |  |
Registry | Mar 20, 1989 | Notice of accounting reference date |  |
Registry | Jan 9, 1989 | Director resigned, new director appointed |  |
Registry | Dec 9, 1988 | Particulars of a mortgage or charge |  |