- Company Overview for WATERBUMPS LIMITED (07680999)
- Filing history for WATERBUMPS LIMITED (07680999)
- People for WATERBUMPS LIMITED (07680999)
- Charges for WATERBUMPS LIMITED (07680999)
- More for WATERBUMPS LIMITED (07680999)
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
|
|
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
|
|
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
|