VICTOR BALDWIN (HIGH WYCOMBE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Change of share class name or designation

View Document

20/06/2320 June 2023 Particulars of variation of rights attached to shares

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

16/05/2316 May 2023 Notification of Keith James Woodhead as a person with significant control on 2020-05-12

View Document

16/05/2316 May 2023 Notification of Stewart Barry Woodhead as a person with significant control on 2020-05-12

View Document

16/05/2316 May 2023 Change of details for Mr Christopher Trethewey as a person with significant control on 2020-05-12

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-01-31

View Document

21/02/2321 February 2023 Registered office address changed from 4 South Terrace South Street Dorchester DT1 1DE England to 24 Cornwall Road Dorchester Dorset DT1 1RX on 2023-02-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Registered office address changed from 14 Angus Close Chessington KT9 2BP England to 4 South Terrace South Street Dorchester DT1 1DE on 2022-11-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Appointment of Mr Keith James Woodhead as a director on 2021-08-04

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O C/O M E BALL & ASSOCIATES LIMITED GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TRETHEWEY / 17/01/2015

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GOTTSCHALK

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY OLIVER TRETHEWEY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TRETHEWEY / 01/08/2012

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / OLIVER NEIL TRETHEWEY / 24/08/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 9 DALVERTON COURT BLACKBALL LANE BRIXHAM DEVON TQ5 8AY ENGLAND

View Document

21/10/1121 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

20/10/0920 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM C/O M E BALL & ASSOCIATES LIMITED GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/09/061 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

09/01/069 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: YORK COURT ALT GROVE ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DZ

View Document

22/08/0522 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/08/0316 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/08/0220 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: UNIT 3 VANSITTART ESTATE DYKE STREET WINDSOR BERKSHIRE SL4 1SE

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/08/0115 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/08/9916 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/08/9814 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

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

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

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

View Document

09/08/949 August 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/08/9321 August 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

26/07/8926 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

14/09/8814 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

19/08/8819 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

29/10/8629 October 1986 COMPANY NAME CHANGED MUSTANG LIMITED CERTIFICATE ISSUED ON 29/10/86

View Document

06/10/866 October 1986 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