Advanced company searchLink opens in new window

BALDWIN BOYES LIMITED

Company number 11868600

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)
10 Sep 2020 MA Memorandum and Articles of Association
10 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 100
03 Sep 2020 AP01 Appointment of Mr James Absalom as a director on 28 August 2020
02 Sep 2020 CH01 Director's details changed for Mr Luc Frederick Baldwin on 28 August 2020
02 Sep 2020 PSC02 Notification of Walter James Limited as a person with significant control on 28 August 2020
02 Sep 2020 PSC07 Cessation of Resourcing Capital Ventures Limited as a person with significant control on 28 August 2020
02 Sep 2020 AP01 Appointment of Mr Luc Frederick Baldwin as a director on 28 August 2020
02 Sep 2020 AP01 Appointment of Mr James Andrew Boyes as a director on 28 August 2020
27 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-26
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
11 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Feb 2020 CH01 Director's details changed for Mr Angus James Mcdowell on 6 February 2020
06 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
06 Feb 2020 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020
05 Feb 2020 AD01 Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 5 February 2020
31 Jan 2020 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 31 January 2020
31 Jan 2020 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020
29 Jan 2020 AP01 Appointment of Mr Angus James Mcdowell as a director on 8 March 2019
29 Jan 2020 TM01 Termination of appointment of Angus James Mcdowell as a director on 8 March 2019
29 Jan 2020 TM01 Termination of appointment of Angus James Mcdowell as a director on 19 March 2019
27 Jan 2020 AP01 Appointment of Mr Angus James Mcdowell as a director on 8 March 2019
08 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-08
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted