BALDWIN ENGINEERING 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
09/05/259 May 2025 Registration of charge 088988800007, created on 2025-05-08

View Document

23/04/2523 April 2025 Group of companies' accounts made up to 2024-04-30

View Document

17/04/2517 April 2025 Satisfaction of charge 088988800003 in full

View Document

03/04/253 April 2025 Registration of charge 088988800006, created on 2025-03-27

View Document

03/04/253 April 2025 Registration of charge 088988800005, created on 2025-03-27

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

04/12/244 December 2024 Director's details changed for Mr Christopher James Baldwin on 2024-04-30

View Document

02/12/242 December 2024 Director's details changed for Mr James Beattie on 2022-11-30

View Document

25/07/2425 July 2024 Group of companies' accounts made up to 2023-04-30

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

25/09/2325 September 2023 Satisfaction of charge 088988800001 in full

View Document

17/05/2317 May 2023 Amended group of companies' accounts made up to 2022-04-30

View Document

10/05/2310 May 2023 Accounts for a small company made up to 2022-04-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM FACTORY LANE OFF PASTURE LANE BARROWFORD NELSON LANCASHIRE BB9 6ES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 088988800001

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088988800004

View Document

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BALDWIN / 17/04/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEATTIE / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BALDWIN / 14/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BEATTIE / 04/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/03/167 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088988800003

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

12/02/1512 February 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 088988800001

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088988800002

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088988800001

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM UNIT 310 PHOENIX CLOSE HEYWOOD OL10 2JG UNITED KINGDOM

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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