DUCKWORTH BOOKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/08/2426 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

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

View Accounts

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

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 DIRECTOR APPOINTED MRS NOVA JAYNE ROBINSON

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 COMPANY NAME CHANGED PRELUDE BOOKS LTD CERTIFICATE ISSUED ON 04/09/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

06/12/186 December 2018 30/09/18 STATEMENT OF CAPITAL GBP 350

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 ADOPT ARTICLES 31/07/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

07/08/187 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 308

View Document

07/08/187 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 308

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

08/07/168 July 2016 01/06/16 STATEMENT OF CAPITAL GBP 200

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR ANDREW JAMES MARK LEWIS BRACEY

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR DAVID NICHOLAS BREALEY

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ALEXANDER STITT

View Document

27/05/1627 May 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

26/04/1626 April 2016 COMPANY NAME CHANGED PETE DUNCAN ASSOCIATES LTD CERTIFICATE ISSUED ON 26/04/16

View Document

03/09/153 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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