WORLD OF BOOKS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Full accounts made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

06/08/246 August 2024 Full accounts 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

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

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

View Document

03/11/233 November 2023 Full accounts made up to 2022-10-31

View Document

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

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 England EX1 1NT

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

11/11/2211 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-30

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2021-10-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Registration of charge 064375940006, created on 2021-09-24

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Termination of appointment of Stephen Boobyer as a secretary on 2021-06-30

View Document

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

View Document

05/07/215 July 2021 Satisfaction of charge 064375940004 in full

View Document

05/07/215 July 2021 Satisfaction of charge 064375940003 in full

View Document

05/07/215 July 2021 Satisfaction of charge 064375940002 in full

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064375940004

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064375940003

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / A WORLD OF BUZZ LIMITED / 29/04/2019

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

03/05/193 May 2019 ADOPT ARTICLES 03/04/2019

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR BEN MAXFIELD

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

28/03/1828 March 2018 SAIL ADDRESS CREATED

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

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

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

View Document

24/07/1724 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

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

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MAXFIELD

View Document

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

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064375940002

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

24/12/1524 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BOOBYER / 20/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MAXFIELD / 20/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENJAMIN DOWNES / 20/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOOBYER / 20/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MAXFIELD / 20/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES BLAIR / 20/11/2015

View Document

04/08/154 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

22/01/1522 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

19/02/1419 February 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/06/136 June 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAUNDON

View Document

21/12/1221 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES BLAIR / 20/12/2012

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BOOBYER / 20/12/2012

View Document

08/11/128 November 2012 SUB-DIVISION 16/10/12

View Document

08/11/128 November 2012 SUB-DIVISION 16/10/2012

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

23/12/1123 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 CURRSHO FROM 31/01/2012 TO 31/10/2011

View Document

04/08/114 August 2011 CURREXT FROM 31/07/2011 TO 31/01/2012

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BENJAMIN DOWNES / 18/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN MAXFIELD / 18/05/2011

View Document

29/12/1029 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/01/1013 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR STEPHEN BOOBYER

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY SIMON DOWNES

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BLAIR / 01/11/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 21 WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4QY

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED SIMON BENJAMIN DOWNES

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON DOWNES / 01/05/2009

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MAXFIELD / 01/05/2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN MAXFIELD / 01/05/2009

View Document

22/05/0922 May 2009 GBP NC 100/10000 09/06/2008

View Document

22/05/0922 May 2009 NC INC ALREADY ADJUSTED 09/06/08

View Document

22/05/0922 May 2009 PREVSHO FROM 30/11/2008 TO 31/07/2008

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED STEPHEN BOOBYER

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED KENNETH BLAIR

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MICHAEL RICHARD LAUNDON

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED ARTHUR MAXFIELD

View Document

26/11/0726 November 2007 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