About

Registered Number: 05351492
Date of Incorporation: 03/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Lunesdale G, Upton Magna Business Park, Upton Magna Shrewsbury, Shropshire, SY4 4TT

 

Babyvision Ltd was registered on 03 February 2005. The current directors of the business are Finch, Fraser Adrian, Finch, Ruth Helen. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Ruth Helen 03 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Fraser Adrian 03 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 08 March 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 10 February 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 19 April 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363s - Annual Return 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 21 October 2005
225 - Change of Accounting Reference Date 11 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.