FROM BUMPS2BABIES LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-25 with updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

05/03/215 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JOANNE LILWALL / 25/09/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CESSATION OF JAYNE ELIZABETH HUME AS A PSC

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE HUME

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 51 LIGHTHORNE ROAD SOLIHULL WEST MIDLANDS B91 2BD

View Document

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

View Accounts

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MS LINDA JOANNE LILWALL / 28/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

11/11/1411 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM PRIMROSE COTTAGE 2 ORCHARD CLOSE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5RF

View Document

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

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH HUME / 05/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JOANNE LILWALL / 05/08/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JOANNE LILWALL / 06/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH HUME / 06/07/2010

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MRS JAYNE ELIZABETH HUME

View Document

13/01/1013 January 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

25/09/0825 September 2008 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