About

Registered Number: 02118075
Date of Incorporation: 01/04/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 19 High Street, Rochester, Kent, ME1 1PY

 

Established in 1987, Baggins Book Bazaar Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. George, Brenda, George, Godfrey Medhurst, Bailey, Norman, Dr are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Brenda 01 October 2004 - 1
GEORGE, Godfrey Medhurst N/A - 1
BAILEY, Norman, Dr N/A 17 February 2003 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 16 October 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 23 February 2012
AD04 - Change of location of company records to the registered office 23 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 08 November 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 11 September 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 19 December 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 13 December 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 09 January 2001
363s - Annual Return 06 January 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 11 October 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 04 February 1994
363s - Annual Return 08 February 1993
AA - Annual Accounts 01 December 1992
RESOLUTIONS - N/A 06 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1992
363s - Annual Return 07 February 1992
AA - Annual Accounts 27 January 1992
AA - Annual Accounts 03 April 1991
363a - Annual Return 20 February 1991
395 - Particulars of a mortgage or charge 25 May 1990
363 - Annual Return 22 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1990
AA - Annual Accounts 22 January 1990
287 - Change in situation or address of Registered Office 05 June 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 27 January 1989
325 - Location of register of directors' interests in shares etc 31 May 1988
288 - N/A 18 May 1988
395 - Particulars of a mortgage or charge 21 March 1988
288 - N/A 17 November 1987
PUC 2 - N/A 27 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1987
RESOLUTIONS - N/A 19 June 1987
288 - N/A 17 June 1987
287 - Change in situation or address of Registered Office 17 June 1987
287 - Change in situation or address of Registered Office 21 April 1987
CERTINC - N/A 01 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 1990 Outstanding

N/A

Legal charge 09 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.