CERTNM |
Company name changed orangutan books LIMITEDcertificate issued on 25/10/23
filed on: 25th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th May 2021. New Address: 1 Queen Street Bath BA1 1HE. Previous address: Upper Borough Court Upper Borough Walls Bath BA1 1RG England
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd March 2021. New Address: Upper Borough Court Upper Borough Walls Bath BA1 1RG. Previous address: 1 Queen Street Bath BA1 1HE England
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st March 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th October 2019
filed on: 15th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH06 |
Cancellation of shares. Statement of Capital on 8th August 2018: 252101.00 GBP
filed on: 20th, September 2018
| capital
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 20th, September 2018
| capital
|
Free Download
|
AD01 |
Address change date: 8th September 2018. New Address: 1 Queen Street Bath BA1 1HE. Previous address: 7 Northumberland Buildings Bath BA1 2JB England
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2016
filed on: 9th, August 2018
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2016
filed on: 9th, August 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
8th August 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
7th September 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th December 2016. New Address: 7 Northumberland Buildings Bath BA1 2JB. Previous address: One Redcliff Street Bristol BS1 6TP
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th March 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 338474.00 GBP
capital
|
|
AP01 |
New director was appointed on 9th November 2015
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, March 2016
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 27th, August 2015
| resolution
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 27th, August 2015
| capital
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th July 2015: 725000.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 24th July 2015: 338474.00 GBP
filed on: 24th, July 2015
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 24th, July 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 24th, July 2015
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 16/07/15
filed on: 24th, July 2015
| insolvency
|
Free Download
(1 page)
|
CH01 |
On 23rd April 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 29th March 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 23rd April 2015: 805000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th April 2014: 805000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th March 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 12th April 2012 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th March 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th March 2011: 805000.00 GBP
filed on: 13th, April 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 13th, April 2011
| resolution
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 29th March 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed home town world LIMITEDcertificate issued on 29/07/10
filed on: 29th, July 2010
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 7 Northumberland Buildings Bath BA1 2JB on 18th May 2010
filed on: 18th, May 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Redcliff Street Bristol BS1 6TP on 16th March 2010
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2009
| incorporation
|
Free Download
(17 pages)
|