-
DAVID FICKLING BOOKS LIMITED - 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, United Kingdom
Company Information
- Company registration number
- 08340307
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6-7 Citibase, New Barclay House
- 234 Botley Road
- Oxford
- OX2 0HP
- England 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England UK
Management
- Managing Directors
- BARRATT, Liam
- CARO, Sarah Elizabeth
- FICKLING, Carolyn Joye
- FICKLING, David Christopher John
- VAN DEN BERG, Inno Gerard
- FICKLING, Thomas Mertyn
- CROSS, Elizabeth Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-21
- Age Of Company 2012-12-21 11 years
- SIC/NACE
- 58110
Ownership
- Beneficial Owners
- Mr David Christopher John Fickling
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-01-04
- Last Date: 2022-12-21
-
DAVID FICKLING BOOKS LIMITED Company Description
- DAVID FICKLING BOOKS LIMITED is a ltd registered in United Kingdom with the Company reg no 08340307. Its current trading status is "live". It was registered 2012-12-21. It has declared SIC or NACE codes as "58110". It has 7 directors The latest accounts are filed up to 2021-12-31.It can be contacted at 6-7 Citibase, New Barclay House .
Get DAVID FICKLING BOOKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: David Fickling Books Limited - 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, United Kingdom
- 2012-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAVID FICKLING BOOKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-01-16) - CS01
-
capital-allotment-shares (2023-02-16) - SH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-22) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-01) - AA
-
appoint-person-director-company-with-name-date (2021-10-13) - AP01
-
capital-allotment-shares (2021-05-27) - SH01
-
confirmation-statement-with-no-updates (2021-02-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
-
termination-director-company-with-name-termination-date (2020-02-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
-
appoint-person-director-company-with-name-date (2020-02-18) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
-
capital-allotment-shares (2019-01-09) - SH01
-
confirmation-statement-with-updates (2019-01-09) - CS01
-
appoint-person-director-company-with-name-date (2019-01-08) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
capital-allotment-shares (2018-09-04) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-09) - MR01
-
confirmation-statement-with-updates (2018-01-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-30) - AA
-
capital-allotment-shares (2017-02-02) - SH01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-19) - CH01
-
change-person-director-company-with-change-date (2016-04-18) - CH01
-
capital-allotment-shares (2016-10-31) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-30) - AR01
-
capital-allotment-shares (2015-02-04) - SH01
-
capital-allotment-shares (2015-03-11) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-13) - AA
-
capital-allotment-shares (2015-07-13) - SH01
-
capital-allotment-shares (2015-03-25) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-19) - AA
-
capital-allotment-shares (2014-08-29) - SH01
-
appoint-person-director-company-with-name (2014-06-18) - AP01
-
capital-allotment-shares (2014-03-25) - SH01
-
resolution (2014-03-06) - RESOLUTIONS
-
resolution (2014-02-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
-
resolution (2014-01-17) - RESOLUTIONS
-
capital-allotment-shares (2014-11-19) - SH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-11-26) - SH01
-
appoint-person-director-company-with-name (2013-07-08) - AP01
-
capital-alter-shares-subdivision (2013-02-20) - SH02
-
capital-allotment-shares (2013-02-20) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-21) - NEWINC