BALDWIN BOXALL COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

19/04/2419 April 2024 Cessation of Patricia Ann Baldwin as a person with significant control on 2024-02-23

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

26/02/2426 February 2024 Full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mr Richard Ian Kingwell Frost as a director on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Satisfaction of charge 2 in full

View Document

01/02/221 February 2022 Satisfaction of charge 3 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/07/2130 July 2021 Director's details changed for Mr David Arthur Boxall on 2021-07-28

View Document

30/07/2130 July 2021 Director's details changed for Mr Nicholas John Baldwin on 2021-07-18

View Document

30/07/2130 July 2021 Director's details changed for Patricia Ann Baldwin on 2021-07-28

View Document

23/07/2123 July 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

20/07/2120 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS

View Document

23/06/2023 June 2020 SECRETARY APPOINTED MR RICHARD IAN KINGWELL FROST

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL JARVIS

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BALDWIN

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SCHULZ / 24/07/2014

View Document

04/08/144 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/07/1331 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 34-40 HIGH STREET WANSTEAD WANSTEAD LONDON E11 2RJ

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SCHULZ / 24/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY WILLIAMS / 24/07/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR NEIL ANTONY WILLIAMS

View Document

29/07/1129 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REED

View Document

11/08/1011 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID SCHULZ / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BALDWIN / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL REED / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR BOXALL / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BALDWIN / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES JARVIS / 21/07/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCHULZ / 01/02/2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 24/07/09; NO CHANGE OF MEMBERS

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL WILLIAMS / 16/09/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY TERENCE BALDWIN

View Document

10/10/0810 October 2008 SECRETARY APPOINTED NEIL ANTONY WILLIAMS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOXALL / 01/08/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NC INC ALREADY ADJUSTED 11/07/06

View Document

30/08/0630 August 2006 NC INC ALREADY ADJUSTED 11/07/06

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 24/07/99; CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 31/07/89; NO CHANGE OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/12/882 December 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/09/869 September 1986 ANNUAL RETURN MADE UP TO 11/08/86

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

27/05/8627 May 1986 ANNUAL RETURN MADE UP TO 22/12/85

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

09/08/829 August 1982 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