JAMES BALDWIN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

17/05/2417 May 2024 Secretary's details changed for Mrs Amie Baldwin on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mr John Arthur Baldwin on 2024-05-17

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Change of share class name or designation

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Change of share class name or designation

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM C/O BALDWINS, FIRST FLOOR, INTERNATIONAL HOUSE 20 HATHERTON STREET WALSALL WS4 2LA ENGLAND

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 59 LICHFIELD STREET WALSALL WS4 2BX ENGLAND

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

08/03/178 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS AIME BALDWIN / 03/03/2017

View Document

08/03/178 March 2017 SECRETARY APPOINTED MRS AIME BALDWIN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/09/1622 September 2016 COMPANY NAME CHANGED METALITE ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 22/09/16

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 29 WATERLOO PLACE LEAMINGTON SPA CV32 5LA UNITED KINGDOM

View Document

17/06/1617 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/01/1626 January 2016 CURRSHO FROM 31/05/2016 TO 28/02/2016

View Document

17/08/1517 August 2015 APPROVE PROPERTY TRANSFER 06/07/2015

View Document

17/08/1517 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 25000

View Document

17/08/1517 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095999220002

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095999220001

View Document

20/05/1520 May 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