Advanced company searchLink opens in new window

BALDWIN BOYES LIMITED

Company number 11868600

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)
07 Apr 2024 AP01 Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024
07 Apr 2024 TM01 Termination of appointment of Jeremy Guy Roberts as a director on 11 March 2024
21 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
12 Mar 2024 AP01 Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024
12 Mar 2024 TM01 Termination of appointment of Angus James Mcdowell as a director on 11 March 2024
30 Jan 2024 MR01 Registration of charge 118686000004, created on 29 January 2024
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
05 Jan 2023 AP01 Appointment of Mr Gregory Raymond Hollis as a director on 31 December 2022
05 Jan 2023 TM01 Termination of appointment of Abid Hamid as a director on 31 December 2022
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
28 Jun 2022 MR01 Registration of charge 118686000002, created on 24 June 2022
28 Jun 2022 MR01 Registration of charge 118686000003, created on 24 June 2022
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
03 Feb 2022 PSC05 Change of details for a person with significant control
02 Feb 2022 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2 February 2022
13 Oct 2021 PSC07 Cessation of Walter James Limited as a person with significant control on 1 September 2021
13 Oct 2021 PSC02 Notification of Resourcing Capital Ventures Limited as a person with significant control on 1 September 2021
10 Oct 2021 TM01 Termination of appointment of James Absalom as a director on 1 September 2021
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
19 Jan 2021 MR01 Registration of charge 118686000001, created on 19 January 2021
22 Oct 2020 CH01 Director's details changed for Mr James Absalom on 1 October 2020