BABY BARN PRAM & NURSERY CENTRE LIMITED
Company number 05912026
- Company Overview for BABY BARN PRAM & NURSERY CENTRE LIMITED (05912026)
- Filing history for BABY BARN PRAM & NURSERY CENTRE LIMITED (05912026)
- People for BABY BARN PRAM & NURSERY CENTRE LIMITED (05912026)
- Charges for BABY BARN PRAM & NURSERY CENTRE LIMITED (05912026)
- More for BABY BARN PRAM & NURSERY CENTRE LIMITED (05912026)
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
|
|
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
|
|
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
|
|
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
|