REVIVAL BOOKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Full accounts made up to 2024-12-31 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Change of details for We Buy Books Ltd as a person with significant control on 2024-03-04 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with updates |
04/03/244 March 2024 | |
04/03/244 March 2024 | Statement of capital on 2024-03-04 |
04/03/244 March 2024 | |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Memorandum and Articles of Association |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
07/02/247 February 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
15/09/2315 September 2023 | Cessation of David John Lane as a person with significant control on 2023-09-12 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Full accounts made up to 2021-12-31 |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Memorandum and Articles of Association |
07/02/227 February 2022 | Second filing of Confirmation Statement dated 2021-07-05 |
04/02/224 February 2022 | Notification of We Buy Books Ltd as a person with significant control on 2021-01-29 |
04/02/224 February 2022 | Cessation of Michael William Lane as a person with significant control on 2021-01-29 |
04/02/224 February 2022 | Cessation of Damian James Carr as a person with significant control on 2021-01-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
21/07/2121 July 2021 | Registered office address changed from Unit 11 Hugh Business Park Rossendale Lancashire BB4 7BT to Hall Carr Mill Fallbarn Road Rawtenstall Lancashire BB4 7NX on 2021-07-21 |
21/07/2121 July 2021 | Change of details for Mr Damian James Carr as a person with significant control on 2016-04-06 |
21/07/2121 July 2021 | Change of details for Mr Michael William Lane as a person with significant control on 2016-04-06 |
19/07/2119 July 2021 | Notification of David John Lane as a person with significant control on 2016-04-06 |
06/04/216 April 2021 | FULL ACCOUNTS MADE UP TO 31/12/20 |
07/01/217 January 2021 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
19/03/2019 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076937180003 |
11/09/1911 September 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/03/1631 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/12/1510 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076937180002 |
05/11/155 November 2015 | ADOPT ARTICLES 15/10/2015 |
05/11/155 November 2015 | 15/10/15 STATEMENT OF CAPITAL GBP 130100.0 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 24 HOLLY ROAD SWINTON MANCHESTER M27 0DY |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/03/1311 March 2013 | PREVSHO FROM 31/07/2012 TO 30/06/2012 |
17/08/1217 August 2012 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 24 HOLLY LANE SWINTON MANCHESTER M27 0DY UNITED KINGDOM |
15/08/1215 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
31/08/1131 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/07/115 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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