(AD01) Address change date: 2022/10/02. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
filed on: 2nd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2021/06/15.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/06/15.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2020/06/30
filed on: 5th, May 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) 2021/04/12 - the day director's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/09/08
filed on: 8th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Small-sized company accounts made up to 2019/06/30
filed on: 25th, June 2020
| accounts
|
Free Download
(13 pages)
|
(TM01) 2020/06/09 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) 2020/06/09 - the day secretary's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/08.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/06/08.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/04/21 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/04/21 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/06/30
filed on: 17th, December 2019
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2019/12/11.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/06/30, originally was 2018/12/31.
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2018/06/30 to 2018/12/31
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 2018/04/06 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/06 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2017/06/30
filed on: 5th, April 2018
| accounts
|
Free Download
(15 pages)
|
(AUD) Resignation of an auditor
filed on: 25th, January 2018
| auditors
|
Free Download
(1 page)
|
(CH01) On 2017/08/12 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/04/03.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2016/06/30
filed on: 7th, April 2017
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 091361300003 satisfaction in full.
filed on: 30th, January 2017
| mortgage
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016/08/26
filed on: 3rd, October 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, September 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, September 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 27th, September 2016
| capital
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, September 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed baldwins (shifnal) LIMITEDcertificate issued on 19/09/16
filed on: 19th, September 2016
| change of name
|
Free Download
(2 pages)
|
(TM01) 2016/08/30 - the day director's appointment was terminated
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/15.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, April 2016
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 26th, April 2016
| resolution
|
Free Download
(2 pages)
|
(MR04) Charge 091361300001 satisfaction in full.
filed on: 21st, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 091361300002 satisfaction in full.
filed on: 13th, April 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2015/06/30
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091361300003, created on 2016/03/29
filed on: 6th, April 2016
| mortgage
|
Free Download
(22 pages)
|
(AP03) New secretary appointment on 2015/12/01
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/17 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/21
capital
|
|
(AD01) Address change date: 2015/04/23. New Address: Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX. Previous address: 40 Lichfield Street Walsall West Midlands WS1 1UU England
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/06/30, originally was 2015/07/31.
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/14.
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/11/14.
filed on: 8th, December 2014
| officers
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/14
filed on: 8th, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 19th, November 2014
| resolution
|
|
(CERTNM) Company name changed baldwins acquisition 2 LIMITEDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, November 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/11/17
filed on: 17th, November 2014
| resolution
|
|
(MR01) Registration of charge 091361300001, created on 2014/11/14
filed on: 14th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091361300002, created on 2014/11/14
filed on: 14th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(CERTNM) Company name changed baldwins (telford) LIMITEDcertificate issued on 04/09/14
filed on: 4th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/09/04
filed on: 4th, September 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 17th, July 2014
| incorporation
|
Free Download
(7 pages)
|