- Company Overview for BALDWIN GROUP LIMITED(THE) (01557790)
- Filing history for BALDWIN GROUP LIMITED(THE) (01557790)
- People for BALDWIN GROUP LIMITED(THE) (01557790)
- Charges for BALDWIN GROUP LIMITED(THE) (01557790)
- More for BALDWIN GROUP LIMITED(THE) (01557790)
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) |
---|---|---|---|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Sep 2013 | AP01 | Appointment of John Mcgrath as a director on 1 August 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Joseph Edward Doyle as a director | |
09 Sep 2013 | AP01 | Appointment of Michelle Mosier as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Helen Golding as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Gregory Cole as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Allen Hugli as a director | |
09 Sep 2013 | TM02 | Termination of appointment of Erick Opsahl as a secretary | |
09 Sep 2013 | AP03 | Appointment of Steven Karl as a secretary | |
12 Jul 2013 | CH01 | Director's details changed for Helen Golding on 13 June 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
|
|
06 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
08 May 2012 | AP03 | Appointment of Erick Randall Opsahl as a secretary | |
08 May 2012 | TM02 | Termination of appointment of Jay Barnes as a secretary | |
10 Jan 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
06 Dec 2011 | CH01 | Director's details changed for Gregory Alan Cole on 5 December 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Helen Golding on 5 December 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Allen Philip Hugli on 5 December 2011 | |
16 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 | |
19 Jul 2011 | AR01 |
Annual return made up to 13 June 2011 with full list of shareholders
|
|
18 Jul 2011 | CH03 | Secretary's details changed for Jay Scott Barnes on 12 June 2011 | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Nov 2010 | TM01 | Termination of appointment of Michael Shanahan as a director |