About

Registered Number: 04161100
Date of Incorporation: 15/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Old Station Road, Loughton, Essex, IG10 4PL,

 

Having been setup in 2001, Babyprints Ltd have registered office in Loughton. We don't know the number of employees at this business. There are 2 directors listed as Richardson, Donna, Richardson, Andrew for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Andrew 17 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Donna 17 January 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 03 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 27 February 2015
AP01 - Appointment of director 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
AP03 - Appointment of secretary 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 05 June 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 29 March 2002
225 - Change of Accounting Reference Date 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
287 - Change in situation or address of Registered Office 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.