BAUMANN HINDE & CO.LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-08-10

View Document

22/08/2322 August 2023 Registered office address changed from Brabners Horton House Exchange Flags Liverpool L2 3YL England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of a voluntary liquidator

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Declaration of solvency

View Document

27/02/2327 February 2023 Second filing of Confirmation Statement dated 2023-01-31

View Document

05/02/235 February 2023 Registered office address changed from 3rd Floor Trident House Dale Street Liverpool Merseyside L1 3DZ to Brabners Horton House Exchange Flags Liverpool L2 3YL on 2023-02-05

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/06/2229 June 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/07/1713 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/08/1631 August 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM SUITE 528 5TH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL L2 7RB

View Document

05/07/165 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL BROWN

View Document

31/07/1431 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM POPLAR GROVE 5 CHURCH STREET SOUTHPORT MERSEYSIDE PR9 0QS

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/07/1322 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUDLEY MEE / 23/02/2012

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUDLEY MEE / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0619 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: GORDON HOUSE LEICESTER STREET SOUTHPORT MERSEYSIDE PR9 0ER

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

18/07/0018 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: YORK HOUSE MERCURY COURT LIVERPOOL MERSEYSIDE L2 2RG

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: GORDON HOUSE LEICESTER STREET SOUTHPORT PR9 0ER

View Document

28/04/9928 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS 08/01/99

View Document

18/02/9918 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS 08/01/99

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

02/03/972 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/03/972 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 AUDITOR'S RESIGNATION

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: COOPERS & LYBRAND RICHMOND HOUSE 1 RUMFORD PLACE LIVERPOOL L3 9QS

View Document

01/03/951 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST 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

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94

View Document

06/10/936 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/936 January 1993 ALTER MEM AND ARTS 10/12/92

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/917 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/893 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED

View Document

23/06/8723 June 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

30/12/8630 December 1986 ALT MEM AND ARTS

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/8618 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/868 August 1986 DIRECTOR RESIGNED

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

25/08/5525 August 1955 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