BALDRAND BAY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-11-14

View Document

10/07/2510 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-11-14

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

29/03/2529 March 2025 Appointment of Mrs Saskia Turner Connell as a director on 2025-01-31

View Document

02/03/252 March 2025 Termination of appointment of Julia Hendrickson as a director on 2025-01-31

View Document

31/01/2531 January 2025 Cessation of Colin Richard Houston as a person with significant control on 2025-01-29

View Document

31/01/2531 January 2025 Cessation of Katie Jane Kyle as a person with significant control on 2025-01-29

View Document

31/01/2531 January 2025 Notification of Linnaeus Veterinary Limited as a person with significant control on 2025-01-29

View Document

29/11/2429 November 2024 Satisfaction of charge 107816750002 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 107816750003 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 107816750001 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 107816750004 in full

View Document

21/11/2421 November 2024 Appointment of Anna Wren Cassell-Ward as a director on 2024-11-14

View Document

20/11/2420 November 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

20/11/2420 November 2024 Termination of appointment of Katie Jane Kyle as a director on 2024-11-14

View Document

20/11/2420 November 2024 Termination of appointment of Colin Richard Houston as a director on 2024-11-14

View Document

20/11/2420 November 2024 Registered office address changed from Baldrand House Bowerham Road Lancaster Lancashire LA1 3AJ United Kingdom to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Julia Hendrickson as a director on 2024-11-14

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

18/03/2418 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

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

17/05/2317 May 2023 Director's details changed for Katie Jane Kyle on 2023-05-15

View Document

17/05/2317 May 2023 Change of details for Katie Jane Kyle as a person with significant control on 2023-05-15

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

01/03/211 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 ADOPT ARTICLES 13/01/2020

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

08/11/178 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 304

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107816750004

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107816750002

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107816750003

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107816750001

View Document

20/05/1720 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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