BALDWINS MANAGEMENT SERVICES LLP

Company Documents

DateDescription
22/12/2222 December 2022 Final Gazette dissolved following liquidation

View Document

22/12/2222 December 2022 Final Gazette dissolved following liquidation

View Document

22/09/2222 September 2022 Return of final meeting in a members' voluntary winding up

View Document

04/11/214 November 2021 Liquidators' statement of receipts and payments to 2021-10-21

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

11/01/1911 January 2019 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 30/10/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CESSATION OF BALDWINS BIDCO LIMITED AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HG POOLED MANAGEMENT LIMITED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 PREVEXT FROM 30/06/2016 TO 31/10/2016

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3001880003

View Document

28/11/1628 November 2016 CORPORATE LLP MEMBER APPOINTED BALDWINS BIDCO LIMITED

View Document

28/11/1628 November 2016 CORPORATE LLP MEMBER APPOINTED BALDWINS HOLDCO LIMITED

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN SOUTHALL

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN BALDWIN

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID BALDWIN

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, LLP MEMBER SHAUN KNIGHT

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 30/05/16

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3001880003

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM, 1ST FLOOR COPTHALL HOUSE, 1 NEW ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1PH

View Document

15/06/1515 June 2015 ANNUAL RETURN MADE UP TO 30/05/15

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 ANNUAL RETURN MADE UP TO 30/05/14

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/06/1323 June 2013 ANNUAL RETURN MADE UP TO 30/05/13

View Document

22/06/1322 June 2013 LLP MEMBER APPOINTED MR SHAUN KNIGHT

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 ANNUAL RETURN MADE UP TO 30/05/12

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED BALDWIN & CO (BILSTON) LLP CERTIFICATE ISSUED ON 12/04/12

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 ANNUAL RETURN MADE UP TO 30/05/11

View Document

13/06/1113 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN SOUTHALL / 30/05/2011

View Document

13/06/1113 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BALDWIN / 30/05/2011

View Document

13/06/1113 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES BALDWIN / 30/05/2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, 1ST FLOOR COPTALL HOUSE 1 NEW ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1PH

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

01/09/101 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/09/101 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

15/06/1015 June 2010 ANNUAL RETURN MADE UP TO 30/05/10

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, 49 WELLINGTON ROAD, BILSTON, WEST MIDLANDS, WV14 6AH

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/08/0713 August 2007 MEMBER RESIGNED

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

03/07/073 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 30/05/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 NEW MEMBER APPOINTED

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 30/05/05

View Document

01/05/051 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 30/05/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/06/035 June 2003 ANNUAL RETURN MADE UP TO 30/05/03

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 ANNUAL RETURN MADE UP TO 30/05/02

View Document

01/07/021 July 2002 MEMBER RESIGNED

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 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