BALDOCKS OF WIVELSFIELD LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-07-13

View Document

16/04/2416 April 2024 Registered office address changed from C/O Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-16

View Document

08/11/238 November 2023 Satisfaction of charge 9 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 013017940012 in full

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Registered office address changed from 13 Mill Hill Shoreham by Sea West Sussex BN43 5TG to C/O Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE on 2023-07-28

View Document

28/07/2328 July 2023 Statement of affairs

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Termination of appointment of Andrew David Michael Edie as a director on 2022-12-07

View Document

06/02/236 February 2023 Cessation of Andrew David Michael Edie as a person with significant control on 2022-12-07

View Document

02/02/232 February 2023 Notification of Karen Beverley Edie as a person with significant control on 2022-12-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MRS KAREN BEVERLEY EDIE

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LANCASTER

View Document

05/07/195 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

09/05/179 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013017940012

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 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

30/06/1530 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/07/146 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1326 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/1326 June 2013 26/06/13 STATEMENT OF CAPITAL GBP 60008

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RUSS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LANCASTER / 19/06/2010

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: BALDOCKS OF WIVELSFIELD LTD DITCHLING ROAD WIVELSFIELD, HAYWARDS HEATH WEST SUSSEX RH17 7RF

View Document

29/06/0729 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 13 MILL HILL SHOREHAM BY SEA WEST SUSSEX BN43 5TG

View Document

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/06/05; NO CHANGE OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 83A WESTERN RD HOVE SUSSEX BN3 1LJ

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/03/004 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 £ IC 75000/67500 22/03/99 £ SR 7500@1=7500

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/04/996 April 1999 ALTER MEM AND ARTS 22/03/99

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/12/955 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 19/06/91; CHANGE OF MEMBERS

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/11/896 November 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/03/8929 March 1989 ALTER MEM AND ARTS 170389

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 RETURN MADE UP TO 24/04/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/06/873 June 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/06/869 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

09/03/779 March 1977 CERTIFICATE OF INCORPORATION

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