Advanced company searchLink opens in new window

BALTIC WHARF LIMITED

Company number 05887604

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 Oct 2015 MR01 Registration of charge 058876040003, created on 9 October 2015
19 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 150,000
18 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 150,000
28 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 150,000
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
17 Feb 2012 AA Total exemption full accounts made up to 31 August 2011
01 Feb 2012 AP01 Appointment of Mrs Julie Dennis as a director
31 Jan 2012 AP01 Appointment of Mrs Rosemary Jane Yallop as a director
31 Jan 2012 AP01 Appointment of Mrs Cathy Mittler as a director
15 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Feb 2011 MISC Form 123
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 30 August 2006
  • GBP 150,000
08 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2010 TM01 Termination of appointment of Timothy Hughes as a director
25 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
24 Aug 2010 CH02 Director's details changed
24 Aug 2010 CH01 Director's details changed for Mr Ian Graeme Dennis on 26 July 2010
24 Aug 2010 CH01 Director's details changed for John Mark Yallop on 26 July 2010
24 Aug 2010 CH01 Director's details changed for Peter Robson on 26 July 2010
15 Jul 2010 TM02 Termination of appointment of Christopher Harvey as a secretary