Advanced company searchLink opens in new window

BALDRY SON & CHANDLER LIMITED

Company number 01007962

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)
22 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
13 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
25 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
24 Jan 2022 PSC04 Change of details for Alfred James Maurice Barnes as a person with significant control on 30 September 2021
24 Jan 2022 PSC04 Change of details for Paul Keith Renaut as a person with significant control on 30 September 2021
18 Jan 2022 CH01 Director's details changed for Mrs Suzanne Claire Grady on 1 November 2021
18 Jan 2022 CH01 Director's details changed for Mrs Suzanne Claire Grady on 18 January 2022
31 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
31 Aug 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 April 2021
31 Aug 2021 TM02 Termination of appointment of Laurie Chandler as a secretary on 27 April 2021
04 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with updates
29 Jan 2021 PSC01 Notification of Paul Keith Renaut as a person with significant control on 1 December 2020
29 Jan 2021 PSC01 Notification of Alfred James Maurice Barnes as a person with significant control on 1 December 2020
26 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 TM01 Termination of appointment of Robert William Lloyd as a director on 28 February 2020
27 Apr 2020 TM01 Termination of appointment of Montague Charles Brigden as a director on 6 April 2020
13 Feb 2020 CH01 Director's details changed for Mr Christopher Barnes on 1 February 2020
11 Feb 2020 AP01 Appointment of Mr Christopher Barnes as a director on 1 February 2020
22 Jan 2020 PSC07 Cessation of Robert William Lloyd as a person with significant control on 15 January 2020
13 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
13 Jan 2020 CH01 Director's details changed for Suzanne Clair Grady on 20 December 2019
15 Nov 2019 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 AP01 Appointment of Mr Simon Barnes as a director on 10 April 2019