Advanced company searchLink opens in new window

ANDRE BALDET LIMITED

Company number 02489508

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)
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
  • GBP 5,400,000
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
  • GBP 5,400,000
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
  • GBP 5,400,000
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