Advanced company searchLink opens in new window

BAUMHAUS LTD

Company number 06158108

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)
11 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 553
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
  • GBP 553
26 Jan 2015 SH06 Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 553
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 553
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