CONNAUGHT BALDWIN LTD

Company Documents

DateDescription
12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/12/1031 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/101 December 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY JULIA CAVANAGH

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS WELLS / 02/11/2010

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

13/11/0913 November 2009 SECRETARY APPOINTED JULIA CAVANAGH

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

27/07/0927 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

25/06/0925 June 2009 SECRETARY RESIGNED JACKEY PHILLIPS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/10/0828 October 2008 SECRETARY'S PARTICULARS JACKEY PHILLIPS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: CONNAUGHT HOUSE PYNES HILL RYDON LANE EXETER DEVON EX2 5TZ

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/04/088 April 2008 DIRECTOR'S PARTICULARS DAVID WELLS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR STEPHEN HILL

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/075 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 COMPANY NAME CHANGED A. BALDWIN & CO. (BUILDERS) LIMI TED CERTIFICATE ISSUED ON 09/08/07; RESOLUTION PASSED ON 01/08/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 AUDITOR'S RESIGNATION

View Document

31/03/0731 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0731 March 2007 FIN ASSIST IN SHARE ACQ 13/03/07 APR AGREEMENT 13/03/07

View Document

31/03/0731 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: MELBOURNE STREET MORLEY LEEDS LS27 8BG WEST YORKSHIRE LS27 8BG

View Document

31/03/0731 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 AUDITOR'S RESIGNATION

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0717 February 2007 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0511 February 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

11/02/0511 February 2005 � NC 36000/100000 26/01

View Document

11/02/0511 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 04/08/91; CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9017 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/01/909 January 1990 AUDITOR'S RESIGNATION

View Document

21/12/8921 December 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

03/06/893 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

31/08/8831 August 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/879 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/8624 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/7517 June 1975 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