About

Registered Number: 04121675
Date of Incorporation: 08/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Good Books, St Marys Old School Gundry Lane, Bridport, Dorset, DT6 3RL

 

Having been setup in 2000, Good Books & Services Ltd has its registered office in Bridport in Dorset. The companies directors are listed as Edwards, Jacqueline, Brown, Janice Anne Deborah, Burden, Jean Mary, Coggle, Sylvia Marigold, Gribble, Lois Geraldine, Kay, Marjorie Marianne, Rev, Miles, Colin Osmond, Mitchell, Gary James, Preuss-higham, Margaret, Downey, Veronica Mary, Coaker, Michael Christian, Collins, Janice Elaine, Daniel, Rosemary Denise, Downey, Veronica, Gudge, Hilda Mary Rose, Hill, William John, Holland, Joan, O'farrell, Josephine Maria, Payne, Valerie Ann, Russell, Brenda Gwendoline, Rev, Smith, Shirley Caroline, Spooner, Colin, Stubbs, Trevor Noel, Reverend, Webb, Jacqueline Rosemary. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Janice Anne Deborah 16 September 2001 - 1
BURDEN, Jean Mary 20 May 2015 - 1
COGGLE, Sylvia Marigold 07 November 2014 - 1
GRIBBLE, Lois Geraldine 15 May 2001 - 1
KAY, Marjorie Marianne, Rev 11 July 2018 - 1
MILES, Colin Osmond 11 July 2018 - 1
MITCHELL, Gary James 11 July 2018 - 1
PREUSS-HIGHAM, Margaret 21 May 2008 - 1
COAKER, Michael Christian 20 May 2015 31 March 2018 1
COLLINS, Janice Elaine 12 December 2001 08 April 2014 1
DANIEL, Rosemary Denise 12 December 2001 19 January 2003 1
DOWNEY, Veronica 24 July 2019 22 August 2020 1
GUDGE, Hilda Mary Rose 20 May 2015 06 June 2019 1
HILL, William John 01 February 2001 15 May 2001 1
HOLLAND, Joan 21 May 2008 19 December 2016 1
O'FARRELL, Josephine Maria 22 July 2003 01 October 2008 1
PAYNE, Valerie Ann 15 May 2001 27 June 2019 1
RUSSELL, Brenda Gwendoline, Rev 12 December 2001 19 January 2003 1
SMITH, Shirley Caroline 26 April 2002 01 April 2015 1
SPOONER, Colin 08 December 2000 01 February 2001 1
STUBBS, Trevor Noel, Reverend 12 December 2001 19 January 2003 1
WEBB, Jacqueline Rosemary 21 May 2008 24 July 2019 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Jacqueline 24 July 2019 - 1
DOWNEY, Veronica Mary 08 December 2000 24 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CH01 - Change of particulars for director 02 September 2020
TM01 - Termination of appointment of director 23 August 2020
CH03 - Change of particulars for secretary 10 March 2020
CS01 - N/A 08 December 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
AP03 - Appointment of secretary 29 July 2019
TM02 - Termination of appointment of secretary 29 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 06 June 2019
CH01 - Change of particulars for director 02 March 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
AA - Annual Accounts 29 June 2018
CH03 - Change of particulars for secretary 13 June 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 09 December 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 12 December 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 23 May 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AA - Annual Accounts 08 April 2015
CH01 - Change of particulars for director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
CH01 - Change of particulars for director 30 December 2014
CH01 - Change of particulars for director 30 December 2014
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 01 January 2011
CH03 - Change of particulars for secretary 01 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 12 December 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
AA - Annual Accounts 17 March 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
363s - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 05 July 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.