BALDRY DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Termination of appointment of David John Baldry as a director on 2024-01-12 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Notification of Ann Baldry as a person with significant control on 2019-12-19 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
25/09/2325 September 2023 | Notification of Christopher John Baldry as a person with significant control on 2019-12-19 |
25/09/2325 September 2023 | Notification of Matthew David Baldry as a person with significant control on 2019-12-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/12/227 December 2022 | Appointment of Mr Christopher John Baldry as a director on 2022-11-10 |
07/12/227 December 2022 | Appointment of Mrs Ann Baldry as a director on 2022-11-10 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
26/07/1826 July 2018 | DIRECTOR APPOINTED MR MATTHEW DAVID BALDRY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/12/1728 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
02/11/162 November 2016 | 31/08/16 STATEMENT OF CAPITAL GBP 1000 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 56 DRIVERS MEAD LINGFIELD SURREY RH7 6EX |
29/01/1429 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066554450001 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/11/127 November 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BALDRY / 24/09/2010 |
29/09/1029 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW |
20/07/1020 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
19/04/1019 April 2010 | CURRSHO FROM 31/07/2009 TO 31/03/2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | APPOINTMENT TERMINATED SECRETARY AIDAN SMYTH |
06/10/086 October 2008 | SECRETARY APPOINTED PETER HODGSON & CO |
06/10/086 October 2008 | DIRECTOR APPOINTED DAVID JOHN BALDRY |
06/10/086 October 2008 | APPOINTMENT TERMINATED DIRECTOR COLIN COATES |
30/09/0830 September 2008 | COMPANY NAME CHANGED PHCO219 LIMITED CERTIFICATE ISSUED ON 01/10/08 |
24/07/0824 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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