Advanced company searchLink opens in new window

BAUM TRADING LIMITED

Company number 03783046

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 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
  • GBP 31,250
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
  • GBP 31,250
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
  • GBP 31,250
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 31,250
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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