BALDWIN DESIGN LIMITED

Company Documents

DateDescription
29/11/1729 November 2017 APPLICATION FOR STRIKING-OFF

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LLOYD BALDWIN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
ROSSMOYNE THE STREET
BRADFIELD
MANNINGTREE
ESSEX
CO11 2UU
ENGLAND

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM
ALLENS BARN HADLEIGH ROAD
EAST BERGHOLT
COLCHESTER
ESSEX
CO7 6QU

View Document

17/07/1517 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
146 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AW
UNITED KINGDOM

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
TRAFALGAR HOUSE
FULLBRIDGE
MALDON
ESSEX
CM9 4LE

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LLOYD BALDWIN / 27/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FLORENCE BALDWIN / 27/06/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: G OFFICE CHANGED 25/10/05 HILLCREST HOUSE 4 MARKET HILL MALDON ESSEX CM9 7PZ

View Document

25/08/0525 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 WHITE LODGE, THRESHELFORDS BUSINESS PARK INWORTH, FEERING NR. COLCHESTER, ESSEX CO5 9SE

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 AUDITOR'S RESIGNATION

View Document

22/09/9522 September 1995 AUDITOR'S RESIGNATION

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

05/07/945 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/945 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/11/905 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: G OFFICE CHANGED 05/11/90 PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ESSEX, RM6 4SN

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

05/07/905 July 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 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