BABB INDUSTRIES LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 REGISTERED OFFICE ADDRESS CHANGED ON 21/07/2020 TO PO BOX 4385, 08210550: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/10/1511 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE CANDICE BABB / 02/10/2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 12 CHAMPION CRESCENT LONDON SE26 4HE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM C/O BOOX UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O BOOX LTD 1ST FLOOR, PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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