About

Registered Number: 05584712
Date of Incorporation: 06/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 14 Redacre Poynton, Stockport, Cheshire, SK12 1DB

 

Established in 2005, Baldwin Mumford & Williams Ltd have registered office in Stockport in Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mumford, Janett Narica, Mumford, George Surridge.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUMFORD, George Surridge 06 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MUMFORD, Janett Narica 12 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 14 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 17 October 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 04 November 2013
AA01 - Change of accounting reference date 30 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 04 May 2012
AP03 - Appointment of secretary 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 25 October 2006
395 - Particulars of a mortgage or charge 18 January 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.