BALDWIN & PUDDLE INVESTMENTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Change of details for Mr Benjamin Gordon Puddle as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Member's details changed for Mr Benjamin Gordon Puddle on 2024-11-06

View Document

15/08/2415 August 2024 Registered office address changed from 28 Eccleston Square Greater London London SW1V 1NZ England to 60 Grosvenor Street Mayfair London W1K 4PZ on 2024-08-15

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

27/01/2427 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Registered office address changed from 41 Dover Street Mayfair London W1S 4NS England to 28 Eccleston Square Greater London London SW1V 1NZ on 2022-12-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

27/04/2127 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

14/08/2014 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN GORDON PUDDLE / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GORDON PUDDLE / 14/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL HENRY WILLIAM BALDWIN / 14/08/2020

View Document

14/08/2014 August 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAMUEL HENRY WILLIAM BALDWIN / 14/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

27/01/2027 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

09/05/199 May 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/01/1929 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

29/05/1829 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

29/01/1829 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 113 WESTBOURNE PARK ROAD LONDON W2 5QL ENGLAND

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 42 LYTTON ROAD BARNET EN5 5BY

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3846460003

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 ANNUAL RETURN MADE UP TO 24/04/16

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 ANNUAL RETURN MADE UP TO 24/04/15

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3846460002

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3846460001

View Document

07/07/147 July 2014 ANNUAL RETURN MADE UP TO 24/04/14

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3846460002

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3846460001

View Document

24/04/1324 April 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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