Advanced company searchLink opens in new window

BALDWIN GROUP LIMITED(THE)

Company number 01557790

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
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
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
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