BOSSINEY BOOKS LTD

Register to unlock more data on OkredoRegister

BOSSINEY BOOKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610182

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Thorndale Courts Whitycombe Way, Exeter EX4 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon05/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Register inspection address has been changed from 2a Westgate Baildon Shipley BD17 5EJ England to 68 Thorndale Courts Whitycombe Way Exeter EX4 2NY
dot icon23/01/2025
Register(s) moved to registered office address 68 Thorndale Courts Whitycombe Way Exeter EX4 2NY
dot icon23/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon22/01/2024
Change of details for Mr Paul Frederick White as a person with significant control on 2024-01-19
dot icon11/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Director's details changed for Mr Matthew Devenish on 2021-03-08
dot icon08/03/2021
Change of details for Mr Paul Frederick White as a person with significant control on 2021-03-08
dot icon08/03/2021
Registered office address changed from 68 Whitycombe Way Exeter EX4 2NY England to 68 Thorndale Courts Whitycombe Way Exeter EX4 2NY on 2021-03-08
dot icon19/01/2021
Appointment of Mr Matthew Devenish as a director on 2021-01-05
dot icon19/01/2021
Termination of appointment of Jane Elizabeth White as a secretary on 2021-01-05
dot icon19/01/2021
Registered office address changed from 67 West Busk Lane Otley LS21 3LY England to 68 Whitycombe Way Exeter EX4 2NY on 2021-01-19
dot icon19/01/2021
Termination of appointment of Jane Elizabeth White as a director on 2021-01-05
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon20/05/2020
Notification of Paul White as a person with significant control on 2020-05-20
dot icon20/05/2020
Cessation of Jane Elizabeth White as a person with significant control on 2020-05-20
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon20/12/2018
Register inspection address has been changed from C/O Clive Bowyer Limited 18 Old Well Gardens Penryn Cornwall TR10 9LF England to 2a Westgate Baildon Shipley BD17 5EJ
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon17/10/2017
Director's details changed for Mr Paul Frederick White on 2017-10-14
dot icon16/10/2017
Micro company accounts made up to 2016-12-31
dot icon06/07/2017
Registered office address changed from 33 Queens Drive Ilkley West Yorkshire LS29 9QW to 67 West Busk Lane Otley LS21 3LY on 2017-07-06
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mrs Jane Elizabeth White on 2012-10-25
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Paul Frederick White on 2010-09-21
dot icon22/09/2010
Director's details changed for Mrs Jane Elizabeth White on 2010-09-21
dot icon22/09/2010
Director's details changed for Mrs Jane Elizabeth White on 2010-09-21
dot icon22/09/2010
Secretary's details changed for Mrs Jane Elizabeth White on 2010-09-21
dot icon21/09/2010
Registered office address changed from Hillside, Langore Launceston Cornwall PL15 8LD on 2010-09-21
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Jane Elizabeth White on 2009-10-01
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Director's details changed for Paul Frederick White on 2009-10-01
dot icon07/12/2009
Register inspection address has been changed
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 05/12/08; full list of members
dot icon09/12/2008
Location of register of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 05/12/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 05/12/06; full list of members
dot icon11/12/2006
Location of register of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 05/12/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 05/12/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 05/12/03; full list of members
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New secretary appointed;new director appointed
dot icon06/01/2003
New director appointed
dot icon05/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-44.57 % *

* during past year

Cash in Bank

£3,524.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.19K
-
0.00
10.84K
-
2022
2
51.08K
-
0.00
6.36K
-
2023
2
62.91K
-
0.00
3.52K
-
2023
2
62.91K
-
0.00
3.52K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

62.91K £Ascended23.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.52K £Descended-44.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
04/12/2002 - 04/12/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/12/2002 - 04/12/2002
68517
White, Paul Frederick
Director
05/12/2002 - Present
1
White, Jane Elizabeth
Secretary
04/12/2002 - 04/01/2021
-
Devenish, Matthew
Director
05/01/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOSSINEY BOOKS LTD

BOSSINEY BOOKS LTD is an(a) Active company incorporated on 05/12/2002 with the registered office located at 68 Thorndale Courts Whitycombe Way, Exeter EX4 2NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSSINEY BOOKS LTD?

toggle

BOSSINEY BOOKS LTD is currently Active. It was registered on 05/12/2002 .

Where is BOSSINEY BOOKS LTD located?

toggle

BOSSINEY BOOKS LTD is registered at 68 Thorndale Courts Whitycombe Way, Exeter EX4 2NY.

What does BOSSINEY BOOKS LTD do?

toggle

BOSSINEY BOOKS LTD operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BOSSINEY BOOKS LTD have?

toggle

BOSSINEY BOOKS LTD had 2 employees in 2023.

What is the latest filing for BOSSINEY BOOKS LTD?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-12-31.