C.R. BALDWIN LIMITED

Company Documents

DateDescription
30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

14/11/1714 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 25 LUDBROOK CLOSE NEEDHAM MARKET IPSWICH SUFFOLK IP6 8EE ENGLAND

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBERT BALDWIN / 01/05/2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 4 STATION ROAD HADLEIGH IPSWICH SUFFOLK IP7 5HG

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHANIE BALDWIN

View Document

08/03/138 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM C/O BURAC HADLEIGH BUSINESS CENTRE CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RH UNITED KINGDOM

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBERT BALDWIN / 31/01/2011

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM HADLEIGH BUSINESS CENTRE CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RH

View Document

19/04/1119 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BALDWIN / 31/01/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BALDWIN / 31/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBERT BALDWIN / 31/01/2010

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 1 THE STREET, ELMSETT IPSWICH SUFFOLK IP7 6PB

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 05/04/05

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 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