BABYWAY INTERNATIONAL LIMITED

03841036
TRIDENT BUSINESS PARK NEPTUNE WAY HUDDERSFIELD ENGLAND HD2 1UA

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2024 accounts Annual Accounts 12 Buy now
02 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 49 Buy now
02 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
02 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 12 Buy now
28 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
12 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 50 Buy now
12 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 12 Buy now
01 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 53 Buy now
01 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
01 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
30 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Sep 2021 officers Change of particulars for director (Mr Nicholas Harvey Glynne) 2 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 mortgage Registration of a charge 42 Buy now
28 Oct 2020 accounts Annual Accounts 10 Buy now
28 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 43 Buy now
28 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
28 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
28 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 12 Buy now
07 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 40 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
07 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
11 Dec 2019 mortgage Registration of a charge 24 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 13 Buy now
01 Feb 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
23 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 38 Buy now
23 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
08 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Sep 2017 officers Termination of appointment of director (Graham Andrew Leslie) 1 Buy now
04 Sep 2017 officers Termination of appointment of director (Alexander Ronald Hugh Leslie) 1 Buy now
04 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2017 officers Termination of appointment of secretary (Alexander Ronald Hugh Leslie) 1 Buy now
04 Sep 2017 officers Appointment of director (Mr Nicholas Harvey Glynne) 2 Buy now
04 Sep 2017 officers Termination of appointment of director (Ramesh Krishnamurthi) 1 Buy now
01 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 accounts Annual Accounts 6 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2016 officers Change of particulars for director (Mr Alexander Ronald Hugh Leslie) 2 Buy now
09 Mar 2016 officers Change of particulars for secretary (Mr Alexander Ronald Hugh Leslie) 1 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
07 Oct 2015 annual-return Annual Return 6 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
17 Sep 2014 annual-return Annual Return 6 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2013 accounts Annual Accounts 8 Buy now
19 Sep 2013 annual-return Annual Return 6 Buy now
05 Dec 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Dec 2012 incorporation Memorandum Articles 9 Buy now
05 Dec 2012 resolution Resolution 7 Buy now
05 Dec 2012 capital Return of Allotment of shares 4 Buy now
17 Oct 2012 officers Appointment of director (Mr Ramesh Krishnamurthi) 2 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
06 Aug 2012 accounts Annual Accounts 6 Buy now
21 Nov 2011 accounts Annual Accounts 6 Buy now
10 Oct 2011 annual-return Annual Return 5 Buy now
22 Oct 2010 annual-return Annual Return 5 Buy now
22 Oct 2010 officers Change of particulars for director (Mr Alexander Ronald Leslie) 2 Buy now
03 Aug 2010 accounts Annual Accounts 6 Buy now
31 Jan 2010 accounts Annual Accounts 8 Buy now
09 Oct 2009 annual-return Annual Return 4 Buy now
18 Mar 2009 capital Ad 12/03/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
11 Mar 2009 accounts Annual Accounts 4 Buy now
23 Sep 2008 annual-return Return made up to 14/09/08; full list of members 3 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from babyway house galpharm way, upper cliffe road dodworth business park barnsley south yorkshire S75 3SP 1 Buy now
22 Sep 2008 address Location of register of members 1 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from babyway house galpharm way dodworth business park barnsley south yorkshire S75 3SP 1 Buy now
22 Sep 2008 officers Secretary's change of particulars / alexander leslie / 01/07/2008 2 Buy now
22 Sep 2008 address Location of debenture register 1 Buy now
22 Sep 2008 officers Director's change of particulars / alex leslie / 01/07/2008 2 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from hugh house, galpharm way dodworth business park barnsley south yorkshire S75 3SP 1 Buy now
02 May 2008 officers Appointment terminated secretary mark hewerdine 1 Buy now
08 Apr 2008 officers Secretary appointed alexander ronald leslie 2 Buy now
13 Mar 2008 officers Director appointed alex leslie 2 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
23 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
03 Feb 2007 accounts Annual Accounts 5 Buy now
15 Sep 2006 annual-return Return made up to 14/09/06; full list of members 3 Buy now
02 May 2006 officers Director's particulars changed 1 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
28 Sep 2005 annual-return Return made up to 14/09/05; full list of members 3 Buy now
28 Sep 2005 officers Director's particulars changed 1 Buy now
28 Sep 2005 address Location of debenture register 1 Buy now
28 Sep 2005 address Location of register of members 1 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: hugh house galpharm way dodworth business park dodworth, barnsley south yorkshire S75 3SP 1 Buy now
31 Jan 2005 accounts Annual Accounts 6 Buy now