Advanced company searchLink opens in new window

S.G. BALDWIN LIMITED

Company number 00499256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2019 CH01 Director's details changed for Mr Michael John Choules on 21 November 2019
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 PSC02 Notification of Tilcon Holdings Limited as a person with significant control on 6 April 2016
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AP02 Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,500
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
13 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 16,909
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 TM01 Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015
28 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
28 Aug 2015 AP01 Appointment of Mr Michael John Choules as a director on 27 August 2015
06 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,500
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7,500
15 Jul 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013
09 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
09 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director