BABA AND BOO LTD

Company Documents

DateDescription
03/10/253 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

05/08/255 August 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Registered office address changed from Overtown Farm Paddock Lane Warburton Lymm Greater Manchester WA13 9TG England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 2023-12-28

View Document

28/12/2328 December 2023 Statement of affairs

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

28/12/2328 December 2023 Resolutions

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

22/11/2222 November 2022 Change of details for Mrs Eve Bell as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mrs Eve Bell on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mrs Eve Bell as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Paul Bell on 2022-11-21

View Document

21/11/2221 November 2022 Registered office address changed from Unit 51 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ England to Overtown Farm Paddock Lane Warburton Lymm Greater Manchester WA13 9TG on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Paul Bell on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mrs Eve Bell on 2022-11-21

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE BELL / 29/03/2010

View Document

14/01/2114 January 2021 CESSATION OF PAUL BELL AS A PSC

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MRS EVE BELL / 01/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

08/11/198 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 27 CHURCH ROAD WORSLEY MANCHESTER M28 3LW

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BELL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR PAUL BELL

View Document

23/03/1823 March 2018 01/01/18 STATEMENT OF CAPITAL GBP 2

View Document

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

09/05/169 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 27 CHURCH ROAD WORSLEY MANCHESTER M28 3LW ENGLAND

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 10 CROSSLANDS ROAD WORSLEY MANCHESTER M28 1JH UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 10 CROSSLANDS ROAD WORSLEY MANCHESTER M28 1JH UNITED KINGDOM

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE BELL / 01/11/2011

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 27 CHURCH ROAD WORSLEY MANCHESTER M28 3LW ENGLAND

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company