ARNOLD AND BALDWIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

14/11/2414 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

08/11/248 November 2024 Appointment of Mr Ouda Saleh as a director on 2024-10-29

View Document

08/11/248 November 2024 Registered office address changed from 11 Whitestone Way Croydon CR0 4WF England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-11-08

View Document

08/11/248 November 2024 Appointment of Mr Steve John Perrett as a director on 2024-10-29

View Document

08/11/248 November 2024 Notification of Innovus Group Limited as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Cessation of Joseph John Arnold as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Alistair Robert White as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Joseph John Arnold as a director on 2024-10-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-05 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

01/06/231 June 2023 Register inspection address has been changed from Suite 43-45, Airport House Purley Way Croydon CR0 0XZ United Kingdom to The Boar Shed Shirlheath Kingsland Leominster Herefordshire HR6 9RJ

View Document

01/06/231 June 2023 Register(s) moved to registered office address 11 Whitestone Way Croydon CR0 4WF

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Change of details for Mr Joseph John Arnold as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Mr Joseph John Arnold on 2023-01-20

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ALISTAIR ROBERT WHITE

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMNER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 SAIL ADDRESS CHANGED FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA UNITED KINGDOM

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR RICHARD WILLIAM SUMNER

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON SURREY CR0 4HA

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOBIE BALDWIN

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY JOBIE BALDWIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN ARNOLD / 03/06/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN ARNOLD / 30/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOBIE BALDWIN / 31/08/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN ARNOLD / 21/09/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLAIRE BALDWIN / 07/06/2010

View Document

09/10/129 October 2012 SAIL ADDRESS CREATED

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOBIE BALDWIN / 05/06/2012

View Document

09/10/129 October 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN ARNOLD / 05/06/2012

View Document

09/10/129 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOBIE BALDWIN / 05/06/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CLAIRE BALDWIN / 07/06/2010

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1022 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN ARNOLD / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLAIRE BALDWIN / 01/10/2009

View Document

02/01/102 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CLAIRE BALDWIN / 05/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLAIRE BALDWIN / 05/12/2009

View Document

16/12/0916 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 05/06/09; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED JOANNA BALDWIN CONSULTING LIMITE D CERTIFICATE ISSUED ON 19/06/07

View Document

05/06/065 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company