Advanced company searchLink opens in new window

ROBERT W. BAIRD LIMITED

Company number 01745463

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Apr 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 CH01 Director's details changed for Mr Peter George Watson on 4 November 2014
21 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,900,000
16 Jun 2014 AD01 Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014
07 May 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,900,000
29 Aug 2013 AP01 Appointment of David Michael Silver as a director
29 Aug 2013 TM01 Termination of appointment of David Silver as a director
29 Aug 2013 AP01 Appointment of David Michael Silver as a director
06 Aug 2013 TM01 Termination of appointment of John Fordham as a director
31 Jul 2013 AP01 Appointment of Steven Gregory Booth as a director
31 Jul 2013 AP01 Appointment of Jon Anthony Langenfeld as a director
26 Jul 2013 TM01 Termination of appointment of Dominick Zarcone as a director
26 Jul 2013 TM01 Termination of appointment of Glen Hackmann as a director
16 Apr 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 TM01 Termination of appointment of Bruce Weir as a director
10 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Patrick Henri Spencer on 3 December 2012
18 May 2012 AA Full accounts made up to 31 December 2011
30 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
16 Jan 2012 CH01 Director's details changed for Bruce Allan Weir on 31 December 2011
04 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
31 May 2011 AP01 Appointment of Dominick Zarcone as a director