BOOKANENGINEER LIMITED - RUGBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Accounts. Accounts type micro entity. 2023-06-22 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type micro entity. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Officers. Officer name: Mr Howard Davies. Change date: 2021-10-11. 2021-10-11 View Report
Persons with significant control. Change date: 2021-10-08. Psc name: Mr Howard Davies. 2021-10-11 View Report
Accounts. Accounts type micro entity. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type micro entity. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2019-09-17 View Report
Accounts. Accounts type micro entity. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2018-09-18 View Report
Accounts. Accounts type micro entity. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Address. New address: Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ. Old address: 7 Park Road Rugby Warwickshire CV21 2QU. Change date: 2017-08-14. 2017-08-14 View Report
Accounts. Accounts type total exemption small. 2017-06-22 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type total exemption small. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-09-22 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Accounts. Accounts type total exemption small. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Accounts. Accounts type total exemption small. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Officers. Officer name: Howard Davies. Change date: 2010-09-10. 2010-09-21 View Report
Accounts. Accounts type total exemption small. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2009-10-12 View Report
Accounts. Accounts type total exemption small. 2009-09-29 View Report
Annual return. Legacy. 2008-10-15 View Report
Accounts. Accounts type total exemption small. 2008-07-03 View Report
Accounts. Accounts type total exemption small. 2008-07-03 View Report
Officers. Description: Secretary resigned. 2007-12-17 View Report
Officers. Description: New secretary appointed. 2007-12-17 View Report
Annual return. Legacy. 2007-12-12 View Report
Annual return. Legacy. 2007-12-10 View Report
Accounts. Accounts type total exemption small. 2006-06-12 View Report
Officers. Description: Secretary resigned;director resigned. 2006-01-26 View Report
Officers. Description: New secretary appointed. 2006-01-26 View Report
Annual return. Legacy. 2005-10-17 View Report
Accounts. Accounts type total exemption small. 2004-11-24 View Report
Annual return. Legacy. 2004-09-16 View Report
Accounts. Accounts type total exemption small. 2004-04-08 View Report
Annual return. Legacy. 2003-10-21 View Report
Capital. Description: Ad 09/09/03--------- £ si 9@1=9 £ ic 1/10. 2003-10-13 View Report