BALDWIN NOMINEES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

02/12/142 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 1

View Document

02/12/142 December 2014 REDUCE ISSUED CAPITAL 21/11/2014

View Document

02/12/142 December 2014 STATEMENT BY DIRECTORS

View Document

02/12/142 December 2014 SOLVENCY STATEMENT DATED 21/11/14

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON BOWATER / 01/10/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM:
RADCLIFFE HOUSE
BLENHIEM COURT
LODE LANE
SOLIHULL W MIDLANDS B91 2AA

View Document

20/07/9820 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 COMPANY NAME CHANGED
BARDON NOMINEES LIMITED
CERTIFICATE ISSUED ON 30/05/96

View Document

09/10/959 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 EXEMPTION FROM APPOINTING AUDITORS 07/05/92

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 COMPANY NAME CHANGED
EVERED NOMINEES LIMITED
CERTIFICATE ISSUED ON 14/09/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM:
EVERED BARDON HOUSE
ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS B69 2DH

View Document

04/10/914 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM:
RADCLIFFE HOUSE
BLENHEIM COURT
SOLIHULL
WEST MIDLANDS B912AA

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 22/06/90; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

11/01/9011 January 1990 EXEMPTION FROM APPOINTING AUDITORS 09/06/88

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM:
THE COURTYARD
PANNELLS COURT
GUILDFORD
SURREY GU1 4EU

View Document

25/04/8925 April 1989 RETURN MADE UP TO 23/06/88; NO CHANGE OF MEMBERS

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/11/87

View Document

30/11/8730 November 1987 COMPANY NAME CHANGED
BROCKHOUSE (BLH SPARES) LIMITED
CERTIFICATE ISSUED ON 01/12/87

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM:
6TH FLOOR INTERSECTION HOUSE
BIRMINGHAM ROAD
WEST BROMWICH
WEST MIDLANDS B70 6RX

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/01/876 January 1987 ANNUAL RETURN MADE UP TO 16/06/86

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