BAUM GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

11/05/2211 May 2022 Registered office address changed from C/O Baum Trading Ltd, Pilot Mill Alfred Street Bury Lancashire BL9 9EF England to C/O Baum Trading Ltd Pilot Mill Alfred Street Bury BL9 9JR on 2022-05-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Termination of appointment of Alan Parker as a secretary on 2021-10-27

View Document

28/10/2128 October 2021 Appointment of Mrs Susan Lynette Brown as a secretary on 2021-10-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/10/2026 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM DEVON MILL CHAPEL ROAD HOLLINWOOD OLDHAM LANCASHIRE OL8 4QH

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAUM TRADING LIMITED

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

08/07/168 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048098020001

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/07/1312 July 2013 SECOND FILING WITH MUD 24/06/13 FOR FORM AR01

View Document

28/06/1328 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WEIDENBAUM / 01/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WEIDENBAUM / 01/10/2010

View Document

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

View Document

28/06/1028 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN PARKER / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEIDENBAUM / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WEIDENBAUM / 01/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM, C/O BAUM TRADING LIMITED, DEVON MILL CHAPEL ROAD, HOLLINWOOD, OLDHAM, OL8 4QH

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/05/0415 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: MANOR MILL, VICTORIA STREET, CHADDERTON, OLDHAM, LANCASHIRE OL9 0DD

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information