About

Registered Number: 05948182
Date of Incorporation: 27/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 21 California Martlesham, Woodbridge, Suffolk, IP12 4DE

 

Established in 2006, Browsers Bookshops Ltd are based in Woodbridge, it's status at Companies House is "Active". The companies director is listed as Butcher, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTCHER, Michael 24 March 2015 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 08 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 June 2016
CH01 - Change of particulars for director 13 December 2015
CH01 - Change of particulars for director 13 December 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 27 March 2015
CH01 - Change of particulars for director 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AP03 - Appointment of secretary 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 07 July 2009
CERTNM - Change of name certificate 07 July 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 10 July 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
RESOLUTIONS - N/A 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
225 - Change of Accounting Reference Date 28 November 2006
MEM/ARTS - N/A 28 November 2006
CERTNM - Change of name certificate 24 November 2006
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.