FBA BOOKS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

10/04/2410 April 2024 Appointment of Mr Christopher Daniel Mucha as a director on 2024-04-09

View Document

02/02/242 February 2024 Termination of appointment of Graham Richard Bell as a director on 2024-01-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

27/11/2327 November 2023 Appointment of Simon James Perkins as a director on 2023-11-27

View Document

07/09/237 September 2023 Termination of appointment of Simon Downes as a director on 2023-09-06

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

26/05/2326 May 2023 Register inspection address has been changed from C/O Coffin Mew Llp 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

09/07/219 July 2021 Termination of appointment of Stephen Boobyer as a director on 2021-06-30

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

28/03/1828 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/03/1828 March 2018 SAIL ADDRESS CREATED

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM MULBERRY HOUSE WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4QY

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM C/O COFFIN MEW LLP 3RD FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG ENGLAND

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED GRAHAM RICHARD BELL

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

02/12/162 December 2016 ADOPT ARTICLES 22/11/2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH BLAIR

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR SIMON DOWNES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/01/166 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

22/01/1522 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

19/02/1419 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED WORLD OF BUYING LTD CERTIFICATE ISSUED ON 16/04/13

View Document

22/02/1322 February 2013 ADOPT ARTICLES 31/10/2012

View Document

13/02/1313 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/06/128 June 2012 COMPANY NAME CHANGED BOW SOUTH LTD CERTIFICATE ISSUED ON 08/06/12

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/05/1230 May 2012 CURRSHO FROM 31/01/2013 TO 31/10/2012

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WITTS

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR KENNETH CHARLES BLAIR

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR STEPHEN BOOBYER

View Document

27/01/1227 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM SUTTON COTTAGE EASTBOURNE ROAD SEAFORD EAST SUSSEX BN25 3PJ UNITED KINGDOM

View Document

09/08/119 August 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

09/08/119 August 2011 DIRECTOR APPOINTED DEBORAH JOY WITTS

View Document

05/08/115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/109 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company