Advanced company searchLink opens in new window

WORD ON THE STREET BOOKSHOP LTD

Company number 13471888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
13 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
06 Sep 2023 AP01 Appointment of Ms Hilary Ruth Elliott as a director on 6 September 2023
06 Apr 2023 PSC04 Change of details for Mr Malcolm Lowe as a person with significant control on 30 November 2022
06 Apr 2023 PSC04 Change of details for Ms Dawn Brewer as a person with significant control on 30 November 2022
09 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
16 Dec 2022 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 1,100
16 Dec 2022 SH03 Purchase of own shares.
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 1,125
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 1,050
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 1,050
01 Aug 2022 AP01 Appointment of Mr Peter Charles Kraushaar as a director on 14 July 2022
07 Jul 2022 TM01 Termination of appointment of Carmel Kavanagh as a director on 30 June 2022
01 Jul 2022 PSC07 Cessation of Carmel Kavanagh as a person with significant control on 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
09 May 2022 AA01 Current accounting period extended from 30 June 2022 to 31 August 2022
23 Apr 2022 AD01 Registered office address changed from Kumalo Farm Lane Ashtead Surrey KT21 1LJ United Kingdom to 60 the Street Ashtead Surrey KT21 1AW on 23 April 2022
23 Jun 2021 CH01 Director's details changed for Ms Carmel Kavanagh on 23 June 2021
22 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-22
  • GBP 100