- Company Overview for WATER BABIES ACADEMY LIMITED (06947718)
- Filing history for WATER BABIES ACADEMY LIMITED (06947718)
- People for WATER BABIES ACADEMY LIMITED (06947718)
- More for WATER BABIES ACADEMY LIMITED (06947718)
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 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
03 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
22 Apr 2016 | AD01 | Registered office address changed from 205 High Street Honiton Devon EX14 1LQ to The Bubble 205 High Street Honiton Devon EX14 1LQ on 22 April 2016 | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Feb 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
20 Dec 2013 | CERTNM |
Company name changed scuba moo LTD\certificate issued on 20/12/13
|
|
20 Dec 2013 | CONNOT | Change of name notice | |
03 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Mr Lennox Ector Paul Thompson on 1 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
14 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 July 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from 200 High Street Honiton Devon EX14 1AJ on 16 March 2011 | |
14 Jan 2011 | TM01 | Termination of appointment of Jessica Thompson as a director | |
26 Oct 2010 | AP03 | Appointment of Joanne Marie Weston as a secretary |