REVIVAL BOOKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Change of details for We Buy Books Ltd as a person with significant control on 2024-03-04

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Statement of capital on 2024-03-04

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Cessation of David John Lane as a person with significant control on 2023-09-12

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Second filing of Confirmation Statement dated 2021-07-05

View Document

04/02/224 February 2022 Notification of We Buy Books Ltd as a person with significant control on 2021-01-29

View Document

04/02/224 February 2022 Cessation of Michael William Lane as a person with significant control on 2021-01-29

View Document

04/02/224 February 2022 Cessation of Damian James Carr as a person with significant control on 2021-01-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Document

21/07/2121 July 2021 Change of details for Mr Damian James Carr as a person with significant control on 2016-04-06

View Document

21/07/2121 July 2021 Change of details for Mr Michael William Lane as a person with significant control on 2016-04-06

View Document

19/07/2119 July 2021 Notification of David John Lane as a person with significant control on 2016-04-06

View Document

06/04/216 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

07/01/217 January 2021 AMENDED FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076937180003

View Document

11/09/1911 September 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076937180002

View Document

05/11/155 November 2015 ADOPT ARTICLES 15/10/2015

View Document

05/11/155 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 130100.0

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 24 HOLLY ROAD SWINTON MANCHESTER M27 0DY

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/03/1311 March 2013 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 24 HOLLY LANE SWINTON MANCHESTER M27 0DY UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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