Advanced company searchLink opens in new window

WATERBUMPS LIMITED

Company number 07680999

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)
15 Jun 2020 PSC05 Change of details for Water Babies Group Limited as a person with significant control on 18 May 2020
04 Jun 2020 AD01 Registered office address changed from 198 High Street Honiton EX14 1AJ England to 174 High Street Honiton EX14 1LA on 4 June 2020
02 Jun 2020 AD01 Registered office address changed from 205 High Street Honiton EX14 1LQ England to 198 High Street Honiton EX14 1AJ on 2 June 2020
28 May 2020 TM01 Termination of appointment of Steven Christopher Franks as a director on 30 April 2020
06 May 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/19
04 May 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/19
07 Aug 2019 AP04 Appointment of Hammett Associates Limited as a secretary on 31 July 2019
07 Aug 2019 TM02 Termination of appointment of Robert Keith Moorhouse as a secretary on 31 July 2019
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
17 Jun 2019 AD01 Registered office address changed from The Bubble 205 High Street Honiton Devon EX14 1LQ England to 205 High Street Honiton EX14 1LQ on 17 June 2019
26 Apr 2019 AA Accounts for a small company made up to 31 July 2018
12 Nov 2018 TM02 Termination of appointment of Joanne Weston as a secretary on 1 November 2018
12 Nov 2018 AP03 Appointment of Mr Robert Keith Moorhouse as a secretary on 1 November 2018
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
21 Feb 2018 AA Accounts for a small company made up to 31 July 2017
24 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
07 Aug 2017 MR04 Satisfaction of charge 076809990001 in full
27 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
27 Jun 2017 PSC02 Notification of Water Babies Group Limited as a person with significant control on 6 April 2016
15 Dec 2016 AA Full accounts made up to 31 July 2016
03 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
03 Jul 2016 CH01 Director's details changed for Mr Steven Christopher Franks on 1 June 2016
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 Full accounts made up to 31 July 2015
25 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1