- Company Overview for ANDRE BALDET LIMITED (02489508)
- Filing history for ANDRE BALDET LIMITED (02489508)
- People for ANDRE BALDET LIMITED (02489508)
- Charges for ANDRE BALDET LIMITED (02489508)
- More for ANDRE BALDET LIMITED (02489508)
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) |
---|---|---|---|
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
03 Jan 2017 | TM01 | Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Trevor Garry Finn on 18 October 2016 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
17 Mar 2016 | MR04 | Satisfaction of charge 024895080025 in full | |
03 Nov 2015 | CH01 | Director's details changed for Timothy Paul Holden on 26 October 2015 | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
22 May 2013 | MR01 | Registration of charge 024895080025 | |
13 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 May 2013 | MR04 | Satisfaction of charge 24 in full | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
06 May 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for Miss Hilary Claire Sykes on 4 April 2011 | |
04 Apr 2011 | CH01 | Director's details changed for Mr Trevor Garry Finn on 4 April 2011 | |
04 Apr 2011 | CH03 | Secretary's details changed for Miss Hilary Claire Sykes on 4 April 2011 | |
04 Apr 2011 | CH01 | Director's details changed for Mr Martin Shaun Casha on 4 April 2011 | |
04 Apr 2011 | CH03 | Secretary's details changed for Richard James Maloney on 4 April 2011 |