Advanced company searchLink opens in new window

WATER BABIES COT LIMITED

Company number 14103629

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)
28 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30
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
  • GBP 100