BALDWIN ENGINEERING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registration of charge 088988800007, created on 2025-05-08 |
23/04/2523 April 2025 | Group of companies' accounts made up to 2024-04-30 |
17/04/2517 April 2025 | Satisfaction of charge 088988800003 in full |
03/04/253 April 2025 | Registration of charge 088988800006, created on 2025-03-27 |
03/04/253 April 2025 | Registration of charge 088988800005, created on 2025-03-27 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
04/12/244 December 2024 | Director's details changed for Mr Christopher James Baldwin on 2024-04-30 |
02/12/242 December 2024 | Director's details changed for Mr James Beattie on 2022-11-30 |
25/07/2425 July 2024 | Group of companies' accounts made up to 2023-04-30 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
25/09/2325 September 2023 | Satisfaction of charge 088988800001 in full |
17/05/2317 May 2023 | Amended group of companies' accounts made up to 2022-04-30 |
10/05/2310 May 2023 | Accounts for a small company made up to 2022-04-30 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-04-30 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
16/06/2116 June 2021 | Total exemption full accounts made up to 2020-04-30 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM FACTORY LANE OFF PASTURE LANE BARROWFORD NELSON LANCASHIRE BB9 6ES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/02/1914 February 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 088988800001 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088988800004 |
26/01/1926 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BALDWIN / 17/04/2018 |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEATTIE / 14/02/2018 |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BALDWIN / 14/02/2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEATTIE / 04/01/2018 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/03/167 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088988800003 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/03/1523 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
03/03/153 March 2015 | CURREXT FROM 28/02/2015 TO 30/04/2015 |
12/02/1512 February 2015 | PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 088988800001 |
05/01/155 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088988800002 |
20/12/1420 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088988800001 |
06/08/146 August 2014 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM UNIT 310 PHOENIX CLOSE HEYWOOD OL10 2JG UNITED KINGDOM |
17/02/1417 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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