DENNIS BALDWIN INDUSTRIES LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewAmended group of companies' accounts made up to 2024-12-31

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

16/07/2516 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Cessation of Gavin John Hindle as a person with significant control on 2025-03-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

08/05/258 May 2025 Termination of appointment of Gavin John Hindle as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

18/09/2318 September 2023 Notification of R P B 85 Ltd as a person with significant control on 2022-04-06

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/09/2214 September 2022 Cessation of Allan Peter Baldwin as a person with significant control on 2022-04-06

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

08/02/228 February 2022 Appointment of Mr Jason Stephen Atkinson as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Matthew James Child as a director on 2022-02-07

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

29/07/2129 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 CESSATION OF RACHEL ELAINE WESTERMAN AS A PSC

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALLAN PETER BALDWIN / 09/01/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN BALDWIN / 09/01/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER BALDWIN / 09/01/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOHN HINDLE

View Document

26/05/2026 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 75

View Document

25/10/1925 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1914 October 2019 12/09/19 STATEMENT OF CAPITAL GBP 70

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 90

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL WESTERMAN

View Document

05/09/195 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2019

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER BALDWIN

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELAINE WESTERMAN

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BALDWIN

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN PETER BALDWIN

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RHODES

View Document

05/02/195 February 2019 17/01/19 STATEMENT OF CAPITAL GBP 110.00

View Document

03/01/193 January 2019 ARTICLES OF ASSOCIATION

View Document

14/11/1814 November 2018 ALTER ARTICLES 10/09/2018

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

02/05/182 May 2018 09/04/18 STATEMENT OF CAPITAL GBP 105

View Document

26/04/1826 April 2018 ADOPT ARTICLES 06/10/2017

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR GAVIN JOHN HINDLE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

12/02/1612 February 2016 ADOPT ARTICLES 30/12/2015

View Document

03/07/153 July 2015 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