- Company Overview for BAUMHAUS LTD (06158108)
- Filing history for BAUMHAUS LTD (06158108)
- People for BAUMHAUS LTD (06158108)
- Charges for BAUMHAUS LTD (06158108)
- More for BAUMHAUS LTD (06158108)
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) |
---|---|---|---|
11 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
28 Aug 2015 | AP01 | Appointment of Mrs Marta Williams as a director on 24 August 2015 | |
28 Aug 2015 | AP03 | Appointment of Mrs Mandy Jane Stewart as a secretary on 24 August 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Andrew Dickens as a secretary on 24 July 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Philip Dickens as a director on 23 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
26 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2014
|
|
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | SH03 | Purchase of own shares. | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | MR01 | Registration of charge 061581080003 | |
07 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2011 | AD01 | Registered office address changed from Ledgers Close Nuffield Industrial Estate Sandy Lane West Oxford Oxfordshire OX4 6JU on 6 October 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mr Andrew Dickens on 5 December 2009 |