BABER CONSULTING LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM WHITEGATES, ITCHINGTON ROAD TYTHERINGTON S. GLOS GL12 8QE

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER EDWARD BABER / 02/03/2016

View Document

27/01/1627 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

16/05/1516 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER EDWARD BABER / 01/11/2014

View Document

17/02/1517 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER EDWARD BABER / 02/05/2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY SUSANNAH BABER

View Document

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/05/109 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER EDWARD BABER / 15/04/2010

View Document

10/02/1010 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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