About

Registered Number: 04893619
Date of Incorporation: 09/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Millside Industrial Estate, Southmill Road, Bishop's Stortford, CM23 3DP,

 

Babyprints Franchising Ltd was founded on 09 September 2003 and has its registered office in Bishop's Stortford, it has a status of "Active". Babyprints Franchising Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Timothy Robert 18 November 2013 - 1
HART, Colin 09 September 2003 13 December 2013 1
HART, Lynsey Marie 09 September 2003 13 December 2013 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Timothy Robert 13 December 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2020
CS01 - N/A 03 September 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 December 2013
AP03 - Appointment of secretary 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 October 2004
225 - Change of Accounting Reference Date 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.