BALDOCK SOT LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
SUITE 1 MORIE STUDIOS
4 MORIE STREET
LONDON
SW18 1SL
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM SUITE 1 MORIE STUDIOS MORIE STREET LONDON SW18 1SL UNITED KINGDOM

View Document

20/12/1020 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/12/1020 December 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM PLUMMER PARSONS 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

17/12/1017 December 2010 SAIL ADDRESS CREATED

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BALDOCK / 16/03/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIA BALDOCK

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: G OFFICE CHANGED 17/07/02 25 NEW ST SQUARE LONDON EC4A 3LN

View Document

12/04/0212 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 COMPANY NAME CHANGED UNNILHEXIUM SOT LIMITED CERTIFICATE ISSUED ON 16/04/98

View Document

16/03/9816 March 1998 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