BROWSERS BOOKSHOPS LIMITED

Register to unlock more data on OkredoRegister

BROWSERS BOOKSHOPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05948182

Incorporation date

27/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 The Close, Norwich, Norfolk NR1 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon25/05/2023
Termination of appointment of Anna Katherine Virgoe as a director on 2023-05-01
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon26/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Total exemption full accounts made up to 2020-02-29
dot icon19/03/2021
Compulsory strike-off action has been discontinued
dot icon18/03/2021
Confirmation statement made on 2020-09-27 with no updates
dot icon17/02/2021
Previous accounting period shortened from 2020-02-28 to 2020-02-27
dot icon17/02/2021
Termination of appointment of Michael Butcher as a secretary on 2021-02-01
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Director's details changed for Ms. Anna Katherine Virgoe on 2020-12-02
dot icon02/12/2020
Registered office address changed from 21 California Martlesham Woodbridge Suffolk IP12 4DE to 46 the Close Norwich Norfolk NR1 4EG on 2020-12-02
dot icon02/12/2020
Director's details changed for Mr Martin Haddon Whitaker on 2020-12-02
dot icon08/06/2020
Previous accounting period extended from 2019-09-30 to 2020-02-28
dot icon05/11/2019
Confirmation statement made on 2019-09-27 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/12/2015
Director's details changed for Ms. Anna Katherine Virgoe on 2015-12-13
dot icon13/12/2015
Director's details changed for Mr. Martin Haddon Whitaker on 2015-12-13
dot icon06/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/03/2015
Previous accounting period extended from 2014-06-30 to 2014-09-30
dot icon24/03/2015
Director's details changed for Ms. Anna Katherine Virgoe on 2015-03-24
dot icon24/03/2015
Termination of appointment of Martin Haddon Whitaker as a secretary on 2015-03-24
dot icon24/03/2015
Appointment of Mr Michael Butcher as a secretary on 2015-03-24
dot icon24/03/2015
Director's details changed for Mr. Martin Haddon Whitaker on 2015-03-24
dot icon24/03/2015
Registered office address changed from 60 Thoroughfare Woodbridge Suffolk IP12 1AL to 21 California Martlesham Woodbridge Suffolk IP12 4DE on 2015-03-24
dot icon14/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon24/08/2011
Director's details changed for Anna Katherine Virgoe on 2011-07-31
dot icon24/08/2011
Director's details changed for Mr. Martin Haddon Whitaker on 2011-07-31
dot icon24/08/2011
Secretary's details changed for Mr. Martin Haddon Whitaker on 2011-07-31
dot icon08/08/2011
Registered office address changed from Wilford Cottage Station Road Melton Suffolk IP12 1PX on 2011-08-08
dot icon16/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2009
Certificate of change of name
dot icon08/12/2008
Return made up to 27/09/08; full list of members
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/01/2008
Return made up to 27/09/07; full list of members
dot icon11/12/2006
Ad 24/11/06--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/2006
Secretary resigned
dot icon11/12/2006
Director resigned
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New secretary appointed;new director appointed
dot icon28/11/2006
Registered office changed on 28/11/06 from: 24-26 museum street ipswich suffolk IP1 1HZ
dot icon28/11/2006
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Memorandum and Articles of Association
dot icon24/11/2006
Certificate of change of name
dot icon27/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,161.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
27/09/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
27/02/2022
dot iconNext due on
27/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
184.70K
-
0.00
2.16K
-
2021
0
184.70K
-
0.00
2.16K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

184.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.16K £Ascended- *

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
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
27/09/2006 - 24/11/2006
239
BIRKETTS DIRECTORS LIMITED
Corporate Director
27/09/2006 - 24/11/2006
253
Mr Martin Haddon Whitaker
Director
24/11/2006 - Present
5
Virgoe, Anna Katherine
Director
24/11/2006 - 01/05/2023
1
Whitaker, Martin Haddon
Secretary
24/11/2006 - 24/03/2015
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWSERS BOOKSHOPS LIMITED

BROWSERS BOOKSHOPS LIMITED is an(a) Active company incorporated on 27/09/2006 with the registered office located at 46 The Close, Norwich, Norfolk NR1 4EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWSERS BOOKSHOPS LIMITED?

toggle

BROWSERS BOOKSHOPS LIMITED is currently Active. It was registered on 27/09/2006 .

Where is BROWSERS BOOKSHOPS LIMITED located?

toggle

BROWSERS BOOKSHOPS LIMITED is registered at 46 The Close, Norwich, Norfolk NR1 4EG.

What does BROWSERS BOOKSHOPS LIMITED do?

toggle

BROWSERS BOOKSHOPS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BROWSERS BOOKSHOPS LIMITED?

toggle

The latest filing was on 11/11/2023: Compulsory strike-off action has been suspended.