About

Registered Number: 08340307
Date of Incorporation: 21/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: 41 Cornmarket Street, Oxford, OX1 3HA

 

David Fickling Books Ltd was established in 2012, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Liam 01 October 2018 - 1
CARO, Sarah Elizabeth 30 April 2014 - 1
FICKLING, Thomas Mertyn 01 January 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 01 October 2019
SH01 - Return of Allotment of shares 09 January 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 27 September 2018
SH01 - Return of Allotment of shares 04 September 2018
MR01 - N/A 09 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 August 2017
SH01 - Return of Allotment of shares 02 February 2017
CS01 - N/A 01 February 2017
SH01 - Return of Allotment of shares 31 October 2016
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 18 April 2016
AR01 - Annual Return 23 February 2016
SH01 - Return of Allotment of shares 13 July 2015
AA - Annual Accounts 13 July 2015
SH01 - Return of Allotment of shares 25 March 2015
SH01 - Return of Allotment of shares 11 March 2015
SH01 - Return of Allotment of shares 04 February 2015
AR01 - Annual Return 30 January 2015
SH01 - Return of Allotment of shares 19 November 2014
AA - Annual Accounts 19 September 2014
SH01 - Return of Allotment of shares 29 August 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
SH01 - Return of Allotment of shares 25 March 2014
RESOLUTIONS - N/A 06 March 2014
RESOLUTIONS - N/A 24 February 2014
AR01 - Annual Return 06 February 2014
RESOLUTIONS - N/A 17 January 2014
SH01 - Return of Allotment of shares 26 November 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2013
SH01 - Return of Allotment of shares 20 February 2013
NEWINC - New incorporation documents 21 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.