About

Registered Number: 05411354
Date of Incorporation: 01/04/2005 (19 years ago)
Company Status: Active
Registered Address: 37 Great Pulteney Street, Bath, BA2 4DA,

 

Having been setup in 2005, Babyblooms Ltd has its registered office in Bath. We don't currently know the number of employees at this business. The companies directors are Dew, Nicola, Roberts, David Arwel Vaughan, Roberts, Lisa, Dew, Russell Harcourt.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, David Arwel Vaughan 01 April 2005 - 1
ROBERTS, Lisa 12 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DEW, Nicola 21 June 2011 - 1
DEW, Russell Harcourt 01 April 2005 13 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 15 April 2020
CH01 - Change of particulars for director 15 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 11 April 2019
AA01 - Change of accounting reference date 29 January 2019
PSC04 - N/A 13 April 2018
CS01 - N/A 13 April 2018
AD01 - Change of registered office address 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 October 2015
MR01 - N/A 14 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 08 November 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 06 October 2009
395 - Particulars of a mortgage or charge 12 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
RESOLUTIONS - N/A 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2015 Outstanding

N/A

Debenture 11 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.