BALDWIN ENTERPRISES LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/06/134 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BALDWIN / 01/09/2012

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/06/125 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/06/116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/06/1011 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: ANDERTON WHARF SOOT HILL ANDERTON NORTHWICH CHESHIRE CW9 6AA

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/09/049 September 2004 AUDITOR'S RESIGNATION

View Document

02/06/042 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: NEW ROAD ANDERTON NORTHWICH CHESHIRE CW9 6AE

View Document

22/12/9622 December 1996 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 10/03/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/06/92

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/11/9022 November 1990 COMPANY NAME CHANGED BALDWIN-DURAFENCING HOLDINGS LIM ITED CERTIFICATE ISSUED ON 23/11/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/02/9022 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: THE COURTYARD HALL LANE WINCHAM NORTHWICH CW9 6DG

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/06/8928 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 DIRECTOR RESIGNED

View Document

03/02/893 February 1989 ALTER MEM AND ARTS 221288

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8815 July 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: G OFFICE CHANGED 03/05/86 14-16 BOLD STREET WARRINGTON CHESHIRE

View Document

10/02/7810 February 1978 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