BABERS LIMITED

Oriel House York Lane Oriel House York Lane, Channel Islands, Je24yh, Jersey
StatusACTIVE
Company No.FC002011
Category
Incorporated01 Jan 1993
Age31 years, 4 months, 12 days
JurisdictionUnited Kingdom

SUMMARY

BABERS LIMITED is an active with number FC002011. It was incorporated 31 years, 4 months, 12 days ago, on 01 January 1993. The company address is Oriel House York Lane Oriel House York Lane, Channel Islands, Je24yh, Jersey.



Company Fillings

Change company details overseas company with change details

Date: 18 Mar 2024

Category: Other

Type: OSCH02

Change date: 2024-02-28

Change address: PO Box 167, PO Box 36 Oriel House, York Lane, St Helier, Jersey, JE4 9NU

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr William John Church

Change date: 2022-12-15

Documents

View document PDF

Change person secretary overseas company with change date

Date: 04 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2022-12-15

Officer name: Jonathan David Ian Church

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2022-12-15

Officer name: Jonathan David Ian Church

Documents

View document PDF

Change company details overseas company with change details

Date: 28 Nov 2022

Category: Other

Type: OSCH02

Change date: 2022-09-21

Change address: PO Box 167, Oriel House York Lane, St Helier, Jersey, JE2 4YH

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change company details overseas company with change details

Date: 13 Oct 2022

Category: Other

Type: OSCH02

Change address: PO Box 167, 1st Floor Liberation House, Castle Street, St Helier, Jersey, JE1 1GL, United Kingdom

Change date: 2022-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change company details overseas company with change details

Date: 26 Jan 2016

Category: Other

Type: OSCH02

Change address: PO Box 167, 3rd Floor 2 Hill Street, St Helier, Jersey, JE4 8RY

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change company details overseas company with change details

Date: 28 Jan 2010

Category: Other

Type: OSCH02

Change date: 2010-01-01

Change address: 6 Hill Street, St Helier, Jersey, JE4 8YX, Channel Islands

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: BR3

Description: Change in objects 10/09/98 boot,

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: BR5

Description: BR000032 address change 30/01/99 299 oxford street london W1R 2JB

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: BR5

Description: BR000032 business chnge 30/01/99 retail sales of mens & womens fo otwear

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: BR3

Description: Change of address 10/08/01 po bo

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 13/03/01 howard walton jones

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: BR4

Description: Sec resigned 10/01/00 peter anthony hayward

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: BR4

Description: Sec appointed 10/07/00 jonathan david ian church rugby warwickshire

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 23 Feb 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 31/01/96 ian berkeley church

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 02 Feb 1993

Category: Annual-return

Type: 363

Description: Return made up to 10/12/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000032 pa appointed ian sanders 15 cobden gardens bitterine park southampton hants

Documents

View document PDF

Legacy

Date: 27 Jan 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000032 par appointed john george church the old rectory farthingstone northants NN12 8EZ

Documents

View document PDF

Legacy

Date: 27 Jan 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000032 registered

Documents

View document PDF

Legacy

Date: 27 Jan 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Annual-return

Type: 363

Description: Return made up to 10/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

Legacy

Date: 05 Sep 1991

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

Legacy

Date: 18 Apr 1991

Category: Annual-return

Type: 363

Description: Return made up to 10/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 26 Jun 1990

Category: Officers

Type: FPA

Description: First pa details changed street london W1 and others

Documents

View document PDF

Legacy

Date: 31 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 08/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1990

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 09/12/88

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 21 Apr 1988

Category: Annual-return

Type: 363

Description: Annual return made up to 11/12/87

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1988

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Legacy

Date: 10 Feb 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 12/12/86

Documents

View document PDF


Some Companies

BAKERLU LIMITED

70 SHAKESPEARE STREET,COVENTRY,CV2 4JZ

Number:11175320
Status:ACTIVE
Category:Private Limited Company

CRAFT CIDER LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:11810396
Status:ACTIVE
Category:Private Limited Company

GIGGLE BOOTH LIMITED

13 FIRST FLOOR,NEW MILTON,BH25 6SH

Number:07789088
Status:ACTIVE
Category:Private Limited Company

HARTGROUP INVESTMENTS LTD

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:07839476
Status:ACTIVE
Category:Private Limited Company

PINK PEPPER KITCHEN LTD

GARDEN WOOD HENSHAW LANE,MACCLESFIELD,SK11 9JW

Number:10990999
Status:ACTIVE
Category:Private Limited Company

THE CLOTHES DOCTOR LIMITED

109 UPPER GALLERY,POOLE,BH15 1SY

Number:07440609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source