Advanced company searchLink opens in new window

BABY BOTTLES (WHOLESALE) LIMITED

Company number 02066649

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2026 SH06 Cancellation of shares. Statement of capital on 20 December 2022
  • GBP 4,722
12 Mar 2026 SH06 Cancellation of shares. Statement of capital on 20 September 2021
  • GBP 5,361
04 Dec 2025 AA Accounts for a medium company made up to 31 March 2025
29 Oct 2025 CS01 Confirmation statement made on 29 October 2025 with no updates
03 Dec 2024 AA Full accounts made up to 31 March 2024
31 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
08 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
16 Oct 2023 AA Full accounts made up to 31 March 2023
07 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
10 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
03 Nov 2022 AD02 Register inspection address has been changed from Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH to Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY
12 Aug 2022 AA Full accounts made up to 31 March 2022
07 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
03 Dec 2020 AA Full accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
04 Oct 2019 AA Full accounts made up to 31 March 2019
16 Aug 2019 CH03 Secretary's details changed for Andrew Glyn Wright on 15 August 2019
16 Aug 2019 CH03 Secretary's details changed for Andrew Glyn Wright on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Andrew Glyn Wright on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Keith James Harding on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Michael John Garnett on 15 August 2019
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates