Advanced company searchLink opens in new window

W.F.B. BAIRD & CO., LIMITED

Company number R0000764

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)
05 Feb 2015 AA Full accounts made up to 30 April 2014
14 Jan 2015 AD01 Registered office address changed from 72 Shankbridge Road Kells Ballymena Co Antrim BT42 3DL to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 14 January 2015
20 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 42,000
20 Nov 2014 CH03 Secretary's details changed for Mr David Mcclean on 23 September 2013
31 Jan 2014 AA Full accounts made up to 30 April 2013
11 Dec 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 42,000
28 Nov 2013 TM01 Termination of appointment of Hugh Burgoyne Baird as a director on 22 October 2013
28 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised and directed to execute and enter into a facility letter, an UNLIMITED inter-company cross guarantee and a deed of confirmation; terms of company documents be approved and the actions of the company and directors in complying with the foregoing resolutions be a commercial benefit to the company 22/10/2013
30 Jan 2013 AA Full accounts made up to 30 April 2012
09 Jan 2013 MEM/ARTS Memorandum and Articles of Association
09 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors authorised and empowered to issue a deed of guarantee 25/09/2012
02 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
02 Feb 2012 AA Full accounts made up to 30 April 2011
21 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
10 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
10 Jan 2011 AP03 Appointment of Mr David Mcclean as a secretary
10 Jan 2011 TM02 Termination of appointment of Mark Johnston as a secretary
31 Dec 2010 AA Full accounts made up to 30 April 2010
10 Aug 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 20 October 2008 with full list of shareholders
15 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2010 AA Full accounts made up to 30 April 2009
25 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2009 AC(NI) 30/04/08 annual accts