BOOKWORM SERVICES (ASHFORD) LTD

Field View 3 The Street Field View 3 The Street, Ashford, TN27 0QD, Kent, England
StatusACTIVE
Company No.07926631
CategoryPrivate Limited Company
Incorporated27 Jan 2012
Age12 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

BOOKWORM SERVICES (ASHFORD) LTD is an active private limited company with number 07926631. It was incorporated 12 years, 4 months, 12 days ago, on 27 January 2012. The company address is Field View 3 The Street Field View 3 The Street, Ashford, TN27 0QD, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-20

Officer name: Mrs Sinead Piper

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sinead Piper

Change date: 2015-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-19

Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England

New address: Field View 3 the Street Little Chart Ashford Kent TN27 0QD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

New address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2015-03-20

Old address: 6 Brisley Court Kingsnorth Ashford TN23 3GE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2012

Action Date: 07 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sinead Corry

Change date: 2012-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 07 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-07

Officer name: Sinead Corry

Documents

View document PDF

Incorporation company

Date: 27 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL2GETHR LTD

26 CRAIG YR EOS ROAD,BRIDGEND,CF32 0PG

Number:07100059
Status:ACTIVE
Category:Private Limited Company

AMOUR CLEANING LTD

21C BALHAM GROVE,LONDON,SW12 8AZ

Number:11063680
Status:ACTIVE
Category:Private Limited Company

DAVID DIXON ASSOCIATES LIMITED

WINDMILL COTTAGE WINDMILL COTTAGE, KINGSTON HEIGHTS,WITNEY,OX29 6RW

Number:06207442
Status:ACTIVE
Category:Private Limited Company

FOUR OAKS ESTATE LIMITED

14 FOOTHERLEY ROAD,LICHFIELD,WS14 0NJ

Number:00224411
Status:ACTIVE
Category:Private Limited Company

QUICKSTEP INVESTMENTS LIMITED

20 HAVELOCK ROAD,EAST SUSSEX,TN34 1BP

Number:01912938
Status:ACTIVE
Category:Private Limited Company

THE SPANISH AND PORTUGUESE JEWS HOME FOR THE AGED

36-44 FORTY AVENUE,WEMBLEY,HA9 8JP

Number:09583708
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source