- Company Overview for WATER BABIES COT LIMITED (14103629)
- Filing history for WATER BABIES COT LIMITED (14103629)
- People for WATER BABIES COT LIMITED (14103629)
- Charges for WATER BABIES COT LIMITED (14103629)
- More for WATER BABIES COT LIMITED (14103629)
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) |
---|---|---|---|
28 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2025 | MA | Memorandum and Articles of Association | |
27 Jan 2025 | AA01 | Previous accounting period shortened from 31 December 2024 to 31 July 2024 | |
12 Nov 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
08 Nov 2024 | TM01 | Termination of appointment of Lennox Ector Paul Thompson as a director on 25 October 2024 | |
31 Oct 2024 | MR01 | Registration of charge 141036290001, created on 28 October 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
04 Apr 2024 | CH01 | Director's details changed for Mr Lennox Ector Paul Thompson on 3 April 2024 | |
14 Feb 2024 | AA | Full accounts made up to 31 July 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
05 Aug 2022 | PSC01 | Notification of Lennox Ector Paul Thompson as a person with significant control on 12 May 2022 | |
05 Aug 2022 | PSC05 | Change of details for Water Babies Group Limited as a person with significant control on 30 May 2022 | |
06 Jul 2022 | CERTNM |
Company name changed water babies cof LIMITED\certificate issued on 06/07/22
|
|
30 May 2022 | AD01 | Registered office address changed from Winslade Park Manor Drive Clyst St. Mary Exeter Devon EX5 1FY United Kingdom to Winslade House Winslade Park Manor Drive, Clyst St Mary Exeter Devon EX5 1FY on 30 May 2022 | |
12 May 2022 | AA01 | Current accounting period extended from 31 May 2023 to 31 July 2023 | |
12 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-12
|