OSBORNE BOOKS LIMITED - History of Changes


DateDescription
2024-03-22 delete address Palace House, 3 Cathedral Street, London SE1 9DE, United Kingdom
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-04 update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN ANN WALTON
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-10-08 delete about_pages_linkeddomain wufoo.com
2022-10-08 delete contact_pages_linkeddomain wufoo.com
2022-10-08 delete index_pages_linkeddomain wufoo.com
2022-10-08 delete terms_pages_linkeddomain wufoo.com
2022-10-08 insert about_pages_linkeddomain onetrust.com
2022-10-08 insert contact_pages_linkeddomain onetrust.com
2022-10-08 insert index_pages_linkeddomain onetrust.com
2022-10-08 insert terms_pages_linkeddomain onetrust.com
2022-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-08 delete contact_pages_linkeddomain hughesmedia.co.uk
2022-03-08 delete contact_pages_linkeddomain osbornebooksshop.co.uk
2022-03-08 delete registration_number 02126859
2022-03-08 delete terms_pages_linkeddomain hughesmedia.co.uk
2022-03-08 delete vat 454 7106 52
2022-03-08 insert contact_pages_linkeddomain apple.com
2022-03-08 insert terms_pages_linkeddomain apple.com
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-14 delete source_ip 217.10.155.142
2021-04-14 insert source_ip 107.154.80.52
2021-02-20 insert address 13/14 Aungier Street, Dublin 2
2021-02-20 insert address Palace House, 3 Cathedral Street, London SE1 9DE, United Kingdom
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2020-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2018-11-07 update account_category FULL => SMALL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-10 insert about_pages_linkeddomain wufoo.com
2018-07-10 insert contact_pages_linkeddomain wufoo.com
2018-07-10 insert index_pages_linkeddomain wufoo.com
2018-07-10 insert product_pages_linkeddomain wufoo.com
2018-07-10 insert terms_pages_linkeddomain wufoo.com
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-11-07 update accounts_last_madeup_date 2015-06-30 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04 delete index_pages_linkeddomain aat.org.uk
2017-02-05 insert index_pages_linkeddomain aat.org.uk
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-08 delete phone 01905 333691
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete address Unit 1B Everoak Estate Bromyard Road Worcester WR2 5HP United Kingdom
2016-07-11 delete address Unit 1B Everoak Estate, Bromyard Road, Worcester, WR2 5HP, UK
2016-07-11 delete fax 01905 748952
2016-07-11 delete index_pages_linkeddomain cld.bz
2016-07-11 delete person Bee Pugh
2016-07-11 delete person Cathy Oliver
2016-07-11 delete person Grace Jones
2016-07-11 delete person Jo Osborne
2016-07-11 delete person Maz Loton
2016-07-11 delete person Mike Fardon
2016-07-11 delete person Mike Gilbert
2016-07-11 insert address Unit 2 The Business Centre Molly Millars Lane Wokingham RG41 2QZ United Kingdom
2016-07-11 insert address Unit 2 The Business Centre, Molly Millars Lane, Wokingham, RG41 2QZ, UK
2016-07-11 insert phone 01905 333691
2016-07-11 update primary_contact Unit 1B Everoak Estate, Bromyard Road, Worcester, WR2 5HP, UK => Unit 2 The Business Centre, Molly Millars Lane, Wokingham, RG41 2QZ, UK
2016-06-01 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-06-01 update statutory_documents ADOPT ARTICLES 20/05/2016
2016-05-13 update website_status OK => DomainNotFound
2016-03-12 delete address UNIT 1B EVEROAK ESTATE BROMYARD ROAD ST JOHNS WORCESTER WR2 5HN
2016-03-12 insert address 179-191 BOROUGH HIGH STREET LONDON ENGLAND SE1 1HR
2016-03-12 update account_ref_day 30 => 31
2016-03-12 update account_ref_month 6 => 12
2016-03-12 update accounts_next_due_date 2017-03-31 => 2017-09-30
2016-03-12 update registered_address
2016-02-16 update statutory_documents CURREXT FROM 30/06/2016 TO 31/12/2016
2016-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 1B EVEROAK ESTATE BROMYARD ROAD ST JOHNS WORCESTER WR2 5HN
2016-02-16 update statutory_documents DIRECTOR APPOINTED MR PETER HOUILLON
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE FARDON
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FARDON
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE DINDYAL
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARDON
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FARDON
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH FARDON
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS FARDON
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL FARDON
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-28 insert alias Osborne Books Ltd
2016-01-08 update statutory_documents 31/12/15 FULL LIST
2015-10-26 delete about_pages_linkeddomain osbornebooksshop.co.uk
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-06 delete person Cathy Turner
2015-07-06 insert person Cathy Oliver
2015-05-09 insert index_pages_linkeddomain cld.bz
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-06 update statutory_documents DIRECTOR APPOINTED DR CATHERINE JANE DINDYAL
2015-01-06 update statutory_documents DIRECTOR APPOINTED MISS SARAH LOUISE FARDON
2015-01-06 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES FARDON
2015-01-06 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM FARDON
2015-01-06 update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD FARDON
2015-01-06 update statutory_documents 31/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-16 delete index_pages_linkeddomain osbornebooksshop.co.uk
2014-01-03 update statutory_documents 31/12/13 FULL LIST
2013-12-18 insert index_pages_linkeddomain osbornebooksshop.co.uk
2013-11-17 delete person Claire McCarthy
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-23 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update website_status DNSError => OK
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-17 update statutory_documents 31/12/12 FULL LIST
2013-01-11 delete source_ip 217.10.153.4
2013-01-11 insert person Bee Pugh
2013-01-11 insert person Jo Osborne
2013-01-11 insert source_ip 217.10.155.142
2013-01-11 update person_title Cathy Turner
2013-01-11 update person_title Maz Loton
2012-10-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 31/12/11 FULL LIST
2011-08-23 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-01-12 update statutory_documents 31/12/10 FULL LIST
2010-10-03 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-01-15 update statutory_documents 31/12/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHERINE FARDON / 15/01/2010
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARDON / 15/01/2010
2009-09-30 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-01-06 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-01-02 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-03-22 update statutory_documents DIRECTOR RESIGNED
2007-01-17 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-01-19 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-01-11 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-01-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-12 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-09 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-08 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-11 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-01-12 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1999-01-11 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-09 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-01-03 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-14 update statutory_documents DIRECTOR RESIGNED
1996-01-23 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-11 update statutory_documents DIV 03/04/95
1995-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/95
1995-01-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-01-07 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-05-27 update statutory_documents £ IC 100/90 29/04/94 £ SR 10@1=10
1994-05-27 update statutory_documents P.O.S 10 £1 SHS 29/04/94
1994-02-03 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-10 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-01-08 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-11-21 update statutory_documents S386 DISP APP AUDS 25/10/91
1991-01-23 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 1 2 & 3 COLLEGE YARD WORCESTER WR1 2LA
1990-01-16 update statutory_documents RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS
1990-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-01-23 update statutory_documents RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS
1989-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1987-09-29 update statutory_documents NEW DIRECTOR APPOINTED
1987-09-24 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1987-09-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/87 FROM: 2 BACHES STREET LONDON N1 6EE
1987-09-03 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-09-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1987-08-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-08-19 update statutory_documents COMPANY NAME CHANGED EFFORTSENIOR LIMITED CERTIFICATE ISSUED ON 20/08/87
1987-04-29 update statutory_documents CERTIFICATE OF INCORPORATION