- Company Overview for YOUNG STEPS BABYSITTING LIMITED (04760593)
- Filing history for YOUNG STEPS BABYSITTING LIMITED (04760593)
- People for YOUNG STEPS BABYSITTING LIMITED (04760593)
- More for YOUNG STEPS BABYSITTING LIMITED (04760593)
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 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
22 Feb 2016 | AP01 | Appointment of Mr Thomas Adam Flack as a director on 22 February 2016 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Aug 2014 | AD01 | Registered office address changed from 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 8 August 2014 | |
19 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ on 5 November 2013 | |
12 Jun 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
01 Mar 2013 | AP01 | Appointment of Mr Paul Dixon Manning as a director | |
01 Mar 2013 | TM02 | Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
15 May 2012 | CH04 | Secretary's details changed for Rawcliffe and Co Company Secretarial Services Limited on 14 May 2012 | |
14 May 2012 | AP03 | Appointment of Mr Michael Jonathan Darch as a secretary | |
05 Jan 2012 | AD01 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancs FY3 9XG on 5 January 2012 | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Nov 2011 | TM01 | Termination of appointment of Gary Farrar as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Stephanie Farrer as a director | |
09 Nov 2011 | AP01 | Appointment of William Simon Rigby as a director | |
09 Nov 2011 | AP01 | Appointment of Michael Jonathan Darch as a director | |
18 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
03 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |