BALDWIN & HARRISON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

03/12/243 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-08 with updates

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/01/2119 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS SARA JANE STOJANOVIC

View Document

07/12/187 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDWIN

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 177 CHELTENHAM ROAD EVESHAM WORCESTERSHIRE WR11 2LF

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MURIEL SMITH / 01/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY BALDWIN / 01/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MURIEL SMITH / 01/12/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/06/163 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MURIEL SMITH / 05/05/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/05/1424 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/05/1329 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/05/1230 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/05/1123 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MURIEL SMITH / 01/03/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM COVERDALE 37 STATION ROAD FERNHILL HEATH WORCESTER WR3 7UJ

View Document

25/08/1025 August 2010 SECRETARY APPOINTED PATRICIA MURIEL SMITH

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED PATRICIA MURIEL SMITH

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

24/05/1024 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRISON / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY BALDWIN / 01/10/2009

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 08/05/96; CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: 3 BROOM MEADOW ROAD, FERNHILL HEATH, WORCS. WR3 7TJ.

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 REGISTERED OFFICE CHANGED ON 24/08/90 FROM: 3 BROOM MEADOW ROAD FERNHILL HEATH WORCESTER WR3 7TJ

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: NORTH STREET DROITWICH WORCS WR9 8JB

View Document

19/04/8919 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

25/03/8825 March 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

16/05/8716 May 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

15/05/8615 May 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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