BABADOR LIMITED
Status | ACTIVE |
Company No. | 05648140 |
Category | Private Limited Company |
Incorporated | 07 Dec 2005 |
Age | 18 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BABADOR LIMITED is an active private limited company with number 05648140. It was incorporated 18 years, 5 months, 29 days ago, on 07 December 2005. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 29 Dec 2023
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-14
Psc name: Daniel Collins
Documents
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Change person director company with change date
Date: 28 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-14
Officer name: Daniel Collins
Documents
Change person director company with change date
Date: 28 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Collins
Change date: 2023-12-14
Documents
Change to a person with significant control
Date: 28 Dec 2023
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Samantha Collins
Change date: 2023-12-14
Documents
Change to a person with significant control
Date: 28 Dec 2023
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Daniel Collins
Change date: 2023-12-14
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-26
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Change person director company with change date
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-07
Officer name: Samantha Collins
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Samantha Collins
Change date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Collins
Change date: 2019-12-13
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-13
Officer name: Samantha Collins
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Resolution
Date: 25 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Collins
Change date: 2012-01-12
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-12
Officer name: Samantha Collins
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Old address: Crunch Accounting Ltd Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP
Change date: 2011-08-22
Documents
Change registered office address company with date old address
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-28
Old address: 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ
Documents
Termination secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Collins
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 01/04/07 to 31/03/07
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Legacy
Date: 12 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 12/04/07 from: highdown house, 11 highdown road sydenham leamington spa warwickshire CV31 1XT
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 01/04/06
Documents
Legacy
Date: 26 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/12/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 MIDDLEHILL RISE,BIRMINGHAM,B32 3SS
Number: | 11697605 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 NEWTONS CRESCENT,CHESHIRE,CW11 4TS
Number: | 08489481 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENCORE ACQUISITION 1.5 LIMITED
MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY
Number: | 11118385 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18, ASHLEY HOUSE,LONDON,N17 9LZ
Number: | 11511721 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMA HEALTH AND SOCIAL CARE LTD
OPTIMA HOUSE 100 MANCHESTER ROAD,MANCHESTER,M34 3PR
Number: | 06962108 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DRYER HINTON BUSINESS PARK,BLANDFORD FORUM,DT11 8JF
Number: | 10765266 |
Status: | ACTIVE |
Category: | Private Limited Company |