Based in Consett, Julies Bookshop Ltd was established in 2006, it's status at Companies House is "Active". We don't know the number of employees at this business. Lockhart, Julie is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCKHART, Julie | 01 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 17 February 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 03 June 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 16 January 2018 | |
AAMD - Amended Accounts | 14 December 2017 | |
RESOLUTIONS - N/A | 22 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 22 November 2017 | |
CC04 - Statement of companies objects | 22 November 2017 | |
PSC01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 27 October 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
AR01 - Annual Return | 20 January 2016 | |
TM01 - Termination of appointment of director | 23 December 2015 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AD01 - Change of registered office address | 13 January 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AD01 - Change of registered office address | 16 May 2013 | |
AR01 - Annual Return | 05 February 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
CH03 - Change of particulars for secretary | 05 February 2013 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AP01 - Appointment of director | 11 May 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AD01 - Change of registered office address | 18 March 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
SH01 - Return of Allotment of shares | 06 November 2009 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
AA - Annual Accounts | 12 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 April 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 02 July 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 24 October 2007 | |
287 - Change in situation or address of Registered Office | 12 September 2007 | |
CERTNM - Change of name certificate | 21 May 2007 | |
363a - Annual Return | 11 May 2007 | |
287 - Change in situation or address of Registered Office | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 January 2006 | |
NEWINC - New incorporation documents | 13 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 11 October 2012 | Outstanding |
N/A |
Debenture | 16 October 2009 | Outstanding |
N/A |