BALDWINS OF LONDON LTD

Company Documents

DateDescription
01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
87A HIGH STREET
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 3AH
UNITED KINGDOM

View Document

08/11/138 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY CORK

View Document

04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1119 October 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CORK / 10/10/2011

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM C/O PINKHAM BLAIR 87A HIGH STREET THE OLD TOWN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AH UNITED KINGDOM

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 20-21 MARCH PLACE GATEHOUSE WAY AYLESBURY BUCKS HP19 8UG ENGLAND

View Document

21/12/0921 December 2009 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