BAUMANN SIDELOADERS LIMITED

Company Documents

DateDescription
21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MANDY SARAH COOPER / 02/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COOPER / 02/01/2019

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPER SPECIALISED HANDLING LIMITED

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COOPER / 02/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MANDY SARAH COOPER / 02/01/2018

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COOPER / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY SARAH COOPER / 26/01/2010

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COOPER / 19/12/2006

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COOPER / 19/12/2006

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MANDY COOPER / 19/12/2006

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 COMPANY NAME CHANGED IRION SIDELOADERS LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: FOXHOLLIES 38 OFFCHURCH LANE RADFORD SEMELE LEAMINGTON SPA WARWICKSHIRE CV31 1TN

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED COMMANDER INTERNATIONAL PLANT LI MITED CERTIFICATE ISSUED ON 27/12/00

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: LANE & CO CHARTERED ACCS 4 SAVILLE GROVE KENILWORTH WARWICKSHIRE CV8 2PR

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 COMPANY NAME CHANGED GEMSKY LTD CERTIFICATE ISSUED ON 22/02/00

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: FOXHOLLIES, 38 OFFCHURCH LANE RADFORD SEMELE LEAMINGTON SPA WARWICKSHIRE CV31 1TN

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

18/01/0018 January 2000 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