BOB BOOKS LTD

Register to unlock more data on OkredoRegister

BOB BOOKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05691816

Incorporation date

30/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

241a Portobello Road, London W11 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2006)
dot icon18/02/2026
Notification of Mireille Burkhardt as a person with significant control on 2026-02-16
dot icon17/02/2026
Cessation of Mireille Burkhardt as a person with significant control on 2026-02-16
dot icon16/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Register inspection address has been changed from 2a Rickyard Barn Stoke Road Blisworth Northampton NN7 3DB England to 241a Portobello Road London W11 1LT
dot icon08/12/2025
Secretary's details changed for Broadwing Accountancy Services Limited on 2025-12-04
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Secretary's details changed for Broadwing Accountancy Services on 2024-02-10
dot icon20/02/2024
Secretary's details changed for Broadwing Accountancy Services Limited Limited Limited on 2024-02-10
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon02/02/2024
Register inspection address has been changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 2a Rickyard Barn Stoke Road Blisworth Northampton NN7 3DB
dot icon02/02/2024
Change of details for Mr John Dominic Weare Brown as a person with significant control on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Peter Michael Russell Norris on 2024-02-01
dot icon01/02/2024
Change of details for Mr John Dominic Weare Brown as a person with significant control on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr John Dominic Weare Brown on 2024-02-01
dot icon01/02/2024
Secretary's details changed for Broadwing Accountancy Services on 2024-02-01
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon26/01/2024
Termination of appointment of Afp Services Limited as a secretary on 2024-01-01
dot icon26/01/2024
Appointment of Broadwing Accountancy Services as a secretary on 2024-01-01
dot icon17/01/2024
Director's details changed for Mr Peter Michael Russell Norris on 2024-01-17
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-01-30 with updates
dot icon16/01/2023
Appointment of Helen Marriage as a director on 2022-12-20
dot icon13/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Change of details for Mr John Dominic Weir Brown as a person with significant control on 2022-04-01
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon03/12/2020
Appointment of Ms Ibolya Nemeth as a director on 2020-11-26
dot icon01/07/2020
Termination of appointment of Hans Burkhardt as a director on 2020-03-12
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon31/01/2020
Notification of Mireille Burkhardt as a person with significant control on 2019-12-01
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Director's details changed for Mr John Dominic Weir Brown on 2016-03-17
dot icon22/03/2016
Director's details changed for Mireille Burkhardt on 2016-03-17
dot icon09/03/2016
Register inspection address has been changed from Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ
dot icon24/02/2016
Secretary's details changed for Afp Services Limited on 2016-02-22
dot icon05/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Termination of appointment of Alexis Burgess as a director on 2015-10-12
dot icon06/10/2015
Resolutions
dot icon06/10/2015
Purchase of own shares.
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Peter Michael Russell Norris on 2012-01-30
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Register inspection address has been changed from The Business Exchange Rockingham Road Kettering Northants NN16 8JX
dot icon02/08/2011
Secretary's details changed for Afp Services Limited on 2011-08-02
dot icon24/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon23/02/2011
Register(s) moved to registered inspection location
dot icon23/02/2011
Register inspection address has been changed
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon25/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon25/02/2010
Director's details changed for Hans Burkhardt on 2010-01-30
dot icon25/02/2010
Director's details changed for Peter Michael Russell Norris on 2010-01-30
dot icon25/02/2010
Director's details changed for Mireille Burkhardt on 2010-01-30
dot icon25/02/2010
Director's details changed for Alexis Burgess on 2010-01-30
dot icon25/02/2010
Secretary's details changed for Afp Services Limited on 2010-01-30
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 30/01/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Secretary's change of particulars / afp services LTD / 18/08/2008
dot icon01/05/2008
Registered office changed on 01/05/2008 from, afp secretaries, the business exchange, kettering, northamptonshire, NN16 8JY
dot icon01/05/2008
Return made up to 30/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2007
Ad 25/10/07--------- £ si [email protected]=20 £ ic 500/520
dot icon01/11/2007
S-div 25/10/07
dot icon30/03/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon26/02/2007
Return made up to 30/01/07; full list of members
dot icon22/09/2006
Ad 13/09/06--------- £ si 500@1=500 £ ic 1/501
dot icon13/07/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New secretary appointed
dot icon13/06/2006
Certificate of change of name
dot icon14/02/2006
Registered office changed on 14/02/06 from: kemp house, 152-160 city road, london, EC1V 2NX
dot icon14/02/2006
New secretary appointed;new director appointed
dot icon14/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Secretary resigned
dot icon30/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-9.70 % *

* during past year

Cash in Bank

£252,488.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
670.18K
-
0.00
729.81K
-
2022
8
688.28K
-
0.00
279.62K
-
2023
8
690.06K
-
0.00
252.49K
-
2023
8
690.06K
-
0.00
252.49K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

690.06K £Ascended0.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.49K £Descended-9.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADWING ACCOUNTANCY SERVICES
Corporate Secretary
01/01/2024 - Present
3
AFP SERVICES LIMITED
Corporate Secretary
31/01/2006 - 01/01/2024
102
Brown, John
Director
31/01/2006 - Present
42
Ms Mireille Burkhardt
Director
31/01/2006 - Present
3
UK SECRETARIES LTD
Corporate Secretary
30/01/2006 - 31/01/2006
1298

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOB BOOKS LTD

BOB BOOKS LTD is an(a) Active company incorporated on 30/01/2006 with the registered office located at 241a Portobello Road, London W11 1LT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOB BOOKS LTD?

toggle

BOB BOOKS LTD is currently Active. It was registered on 30/01/2006 .

Where is BOB BOOKS LTD located?

toggle

BOB BOOKS LTD is registered at 241a Portobello Road, London W11 1LT.

What does BOB BOOKS LTD do?

toggle

BOB BOOKS LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BOB BOOKS LTD have?

toggle

BOB BOOKS LTD had 8 employees in 2023.

What is the latest filing for BOB BOOKS LTD?

toggle

The latest filing was on 18/02/2026: Notification of Mireille Burkhardt as a person with significant control on 2026-02-16.