BABY CLOTHING LIMITED

04803670
28 PARK SQUARE WEST LEEDS ENGLAND LS1 2PQ

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 2 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 2 Buy now
31 Mar 2020 officers Change of particulars for director (Mr Mansoor Mahmood Hussain) 2 Buy now
31 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 2 Buy now
13 Feb 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 2 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 2 Buy now
24 Feb 2015 accounts Annual Accounts 2 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
03 Feb 2014 officers Termination of appointment of director (Kelly Brearley) 1 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
17 Jul 2013 officers Appointment of director (Miss Kelly Anne Brearley) 2 Buy now
11 Jul 2013 accounts Annual Accounts 3 Buy now
30 May 2013 officers Termination of appointment of director (Catherine Norgate-Hart) 1 Buy now
12 Mar 2013 officers Appointment of director (Mrs Catherine Margaret Norgate-Hart) 2 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
04 Mar 2013 officers Termination of appointment of director (Phillip Turner) 1 Buy now
04 Mar 2013 officers Termination of appointment of director (Elizabeth Cundy) 1 Buy now
08 Oct 2012 officers Appointment of director (Phillip Turner) 2 Buy now
05 Oct 2012 officers Appointment of director (Elizabeth Jane Cundy) 2 Buy now
18 Sep 2012 accounts Annual Accounts 2 Buy now
18 Jun 2012 annual-return Annual Return 3 Buy now
02 Sep 2011 accounts Annual Accounts 2 Buy now
28 Jun 2011 annual-return Annual Return 3 Buy now
20 May 2011 officers Termination of appointment of secretary (Cleere Secretaries Limited) 1 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 2 Buy now
08 Jul 2010 accounts Annual Accounts 2 Buy now
03 Sep 2009 accounts Annual Accounts 2 Buy now
22 Jul 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
08 Jun 2009 accounts Annual Accounts 2 Buy now
04 Aug 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
31 Oct 2007 accounts Annual Accounts 1 Buy now
28 Jul 2007 annual-return Return made up to 18/06/07; no change of members 6 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: ladywise house parkfield street leeds w yorkshire LS11 5PH 1 Buy now
04 Jul 2007 officers New secretary appointed 1 Buy now
12 Jun 2007 accounts Annual Accounts 1 Buy now
20 Oct 2006 address Registered office changed on 20/10/06 from: sandmoor manor 2 sandmoor drive alwoodley leeds LS17 7DG 1 Buy now
08 Aug 2006 annual-return Return made up to 18/06/06; full list of members 7 Buy now
07 Aug 2006 officers New secretary appointed 2 Buy now
07 Aug 2006 address Registered office changed on 07/08/06 from: 6 southbrook terrace bradford w yorkshire BD7 1AB 1 Buy now
07 Aug 2006 officers Secretary resigned 1 Buy now
14 Mar 2006 officers Secretary resigned 1 Buy now
14 Mar 2006 officers New secretary appointed 2 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: 2 sandmoor drive alwoodley leeds west yorkshire LS17 7DG 1 Buy now
26 Jan 2006 officers Director's particulars changed 1 Buy now
26 Jan 2006 officers Director resigned 1 Buy now
26 Jan 2006 officers Secretary resigned 1 Buy now
26 Jan 2006 officers New secretary appointed 2 Buy now
26 Jan 2006 officers New director appointed 2 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: titan house station road horsforth leeds west yorkshire LS18 5PA 1 Buy now
02 Aug 2005 accounts Annual Accounts 2 Buy now
08 Jul 2005 annual-return Return made up to 18/06/05; full list of members 6 Buy now
11 Aug 2004 capital Ad 04/08/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Aug 2004 resolution Resolution 1 Buy now
11 Aug 2004 accounts Annual Accounts 2 Buy now
11 Aug 2004 annual-return Return made up to 18/06/04; full list of members 6 Buy now
23 Jul 2003 officers New director appointed 2 Buy now
23 Jul 2003 officers New secretary appointed 2 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: m proudlock and co titan house station road horsforth leeds LS18 5PA 1 Buy now
27 Jun 2003 officers Secretary resigned 1 Buy now
27 Jun 2003 officers Director resigned 1 Buy now
27 Jun 2003 address Registered office changed on 27/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
18 Jun 2003 incorporation Incorporation Company 6 Buy now