Advanced company searchLink opens in new window

BABY BARN PRAM & NURSERY CENTRE LIMITED

Company number 05912026

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)
21 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
11 Sep 2013 AD01 Registered office address changed from Trethvas Vean the Lizard Helston Cornwall TR12 7AR England on 11 September 2013
26 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from Treluswell the Lizard Helston Cornwall TR12 7NZ England on 15 November 2011
15 Nov 2011 CH03 Secretary's details changed for Mr Keith Anthony Howard on 1 April 2011
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Susan Elizabeth Dronfield on 1 January 2010
09 Nov 2009 AR01 Annual return made up to 21 August 2009 with full list of shareholders
04 Nov 2009 AD01 Registered office address changed from the New House Trengilly Wartha Nancenoy Constantine Cornwall TR11 5RP on 4 November 2009
04 Nov 2009 CH03 Secretary's details changed for Mr Keith Anthony Howard on 5 November 2008
24 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
13 Oct 2008 363a Return made up to 21/08/08; full list of members
16 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
28 Jan 2008 288b Director resigned
28 Jan 2008 288a New director appointed
27 Nov 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
14 Nov 2007 363s Return made up to 21/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/07