About

Registered Number: 06208732
Date of Incorporation: 11/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Baby Equipment Complete Rugby Road, Pailton, Rugby, Warwickshire, CV23 0QH

 

Established in 2007, Baby Equipment Complete Ltd are based in Rugby, Warwickshire, it has a status of "Active". There are 5 directors listed for this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGGARD, Fiona Joy 11 April 2007 - 1
HOGGARD, Rachel Lesley 11 April 2007 - 1
HOGGARD, Graham Richard 11 April 2007 17 October 2019 1
HOGGARD, John Leslie 11 April 2007 17 October 2019 1
HOGGARD, Marjorie Joyce 11 April 2007 17 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
PSC03 - N/A 23 October 2019
CH01 - Change of particulars for director 23 October 2019
TM02 - Termination of appointment of secretary 17 October 2019
PSC07 - N/A 17 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 01 October 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
DISS40 - Notice of striking-off action discontinued 08 August 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 01 May 2009
225 - Change of Accounting Reference Date 10 February 2009
363a - Annual Return 02 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.