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 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
16 Mar 2020 | CH01 | Director's details changed for Mr Jamil Mawji on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Faisal Lalani on 16 March 2020 | |
03 Jan 2020 | AA | Group of companies' accounts made up to 30 March 2019 | |
14 May 2019 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB on 14 May 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
05 Mar 2019 | AA | Group of companies' accounts made up to 30 March 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
12 Mar 2018 | PSC01 | Notification of Jamil Mawji as a person with significant control on 1 March 2017 | |
12 Mar 2018 | PSC01 | Notification of Faisal Lalani as a person with significant control on 1 March 2017 | |
12 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2018 | |
21 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 30 March 2018 | |
01 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-01
|