- Company Overview for BAUM TRADING LIMITED (03783046)
- Filing history for BAUM TRADING LIMITED (03783046)
- People for BAUM TRADING LIMITED (03783046)
- Charges for BAUM TRADING LIMITED (03783046)
- More for BAUM TRADING LIMITED (03783046)
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 Mar 2019 | CH01 | Director's details changed for Angela Weidenbaum on 15 July 2018 | |
07 Mar 2019 | AP01 | Appointment of Mrs Lynne Marie Butler as a director on 1 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Miss Amy Weidenbaum as a director on 1 March 2019 | |
25 Sep 2018 | AA | Audited abridged accounts made up to 31 January 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
04 Dec 2017 | AD01 | Registered office address changed from Devon Mill Chapel Road Hollinwood Oldham OL8 4QH to Pilot Mill Alfred Street Bury Lancashire BL9 9EF on 4 December 2017 | |
21 Sep 2017 | AA | Audited abridged accounts made up to 31 January 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
21 Aug 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
22 Oct 2015 | MR04 | Satisfaction of charge 037830460004 in full | |
30 Jul 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
05 May 2015 | MR01 | Registration of charge 037830460004, created on 5 May 2015 | |
18 Dec 2014 | CC04 | Statement of company's objects | |
02 Dec 2014 | TM01 | Termination of appointment of Daniel Weidenbaum as a director on 1 December 2014 | |
01 Aug 2014 | AA | Group of companies' accounts made up to 31 January 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
17 Dec 2013 | SH08 | Change of share class name or designation | |
17 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | AP01 | Appointment of Mr Premji Shivji Halai as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Peter Weidenbaum as a director | |
06 Aug 2013 | AA | Accounts for a medium company made up to 31 January 2013 |