About

Registered Number: 05039159
Date of Incorporation: 10/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR,

 

Bagpuss & Emily Ltd was registered on 10 February 2004, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Lisa Nicole 17 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 03 April 2013
CH03 - Change of particulars for secretary 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 24 December 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 26 March 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
CERTNM - Change of name certificate 07 September 2005
363s - Annual Return 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
395 - Particulars of a mortgage or charge 08 October 2004
287 - Change in situation or address of Registered Office 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.