GOOD BOOKS AND SERVICES LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from 65 East Street Bridport DT6 3LB England to Unit 7a Foundry Yard St Michaels Trading Estate Bridport Dorset DT6 3RR on 2024-05-30

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

10/12/2310 December 2023 Register inspection address has been changed from C/O Good Books St Mary's Old School Gundry Lane Bridport Dorset DT6 3RL United Kingdom to Unit 7a St Michaels Trading Estate Bridport Dorset DT6 3RR

View Document

26/07/2326 July 2023 Director's details changed for Mr Vince 0'Farrell on 2023-07-25

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Registered office address changed from Good Books St Marys Old School Gundry Lane Bridport Dorset DT6 3RL to 65 East Street Bridport DT6 3LB on 2023-07-14

View Document

09/05/239 May 2023 Appointment of Mr Vince 0'Farrell as a director on 2023-05-08

View Document

09/05/239 May 2023 Appointment of Mrs Michele Craddock as a director on 2023-05-08

View Document

09/05/239 May 2023 Termination of appointment of Margaret Preuss-Higham as a director on 2023-05-08

View Document

13/12/2213 December 2022 Termination of appointment of Janice Anne Deborah Brown as a director on 2022-12-12

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Colin Osmond Miles as a director on 2022-11-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MRS JACQUELINE WEBB

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WEBB

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY VERONICA DOWNEY

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS VERONICA DOWNEY

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE PAYNE

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR HILDA GUDGE

View Document

02/03/192 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LOIS GERALDINE GRIBBLE / 28/02/2019

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR. COLIN OSMOND MILES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED REV MARJORIE MARIANNE KAY

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR. GARY JAMES MITCHELL

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA MARY ZIEGLER / 13/06/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COAKER

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN HOLLAND

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

16/06/1616 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/12/1512 December 2015 08/12/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE O'FARRELL

View Document

23/05/1523 May 2015 DIRECTOR APPOINTED MR MICHAEL CHRISTIAN COAKER

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS JEAN MARY BURDEN

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS HILDA MARY ROSE GUDGE

View Document

08/04/158 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SMITH

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PREUSS-HIGHAM / 01/04/2015

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN PAYNE / 30/12/2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIFFORD GREEN / 30/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIFFORD GREEN / 13/08/2014

View Document

08/12/148 December 2014 08/12/14 NO MEMBER LIST

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MRS SYLVIA MARIGOLD COGGLE

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS JO O'FARRELL

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE COLLINS

View Document

04/03/144 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 08/12/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 08/12/12 NO MEMBER LIST

View Document

09/05/129 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 08/12/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/01/111 January 2011 08/12/10 NO MEMBER LIST

View Document

01/01/111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / VERONICA MARY ZIEGLER / 10/12/2010

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 08/12/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN HOLLAND / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY CAROLINE SMITH / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIFFORD GREEN / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ANNE DEBORAH BROWN / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN PAYNE / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOIS GERALDINE GRIBBLE / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELAINE COLLINS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PREUSS-HIGHAM / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROSEMARY WEBB / 17/12/2009

View Document

16/03/0916 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 08/12/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE O'FARRELL

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED JACQUELINE ROSEMARY WEBB

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MARGARET PREUSS-HIGHAM

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED JOAN HOLLAND

View Document

05/04/085 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 ANNUAL RETURN MADE UP TO 08/12/07

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 08/12/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 08/12/05

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 08/12/04

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 08/12/03

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 ANNUAL RETURN MADE UP TO 08/12/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 ANNUAL RETURN MADE UP TO 08/12/01

View Document

27/12/0127 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 21 SOUTH STREET BRIDPORT DORSET DT6 3NR

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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