WEBBOOKSUK.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

27/09/2427 September 2024 Appointment of Mrs Claire Deborah Yuen as a director on 2024-09-27

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Registered office address changed from C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES to C/O Roberts Accountancy & Tax Ltd 11 Chartmoor Road Leighton Buzzard LU7 4WG on 2022-05-19

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES LEONARD VOGLER / 25/09/2020

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY ANNE VOGLER

View Document

09/09/199 September 2019 SECRETARY APPOINTED MRS CLAIRE YUEN

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM UNIT 9B WINGBURY BUSINESS VILLAGE UPPER WINGBURY FARM WINGRAVE, AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEONARD VOGLER / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/12/0528 December 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

19/12/0119 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED TALLTALE LIMITED CERTIFICATE ISSUED ON 25/09/01

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 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