About

Registered Number: 01454299
Date of Incorporation: 16/10/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: The Stone Yard, Potley Lane, Corsham, SN13 9RX,

 

Baldwin Stone Carving & Masonry Company Ltd was founded on 16 October 1979 and has its registered office in Corsham, it's status at Companies House is "Active". There are 5 directors listed for Baldwin Stone Carving & Masonry Company Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Barry N/A - 1
BALDWIN, Jack 06 April 2010 - 1
BALDWIN, Sam 14 April 2009 - 1
BRIMBLE, Kate 06 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Judy Diane N/A 18 June 2001 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 24 May 2019
MR04 - N/A 10 April 2019
MR04 - N/A 10 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 15 December 2016
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 22 February 2011
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 January 2010
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 15 December 2008
287 - Change in situation or address of Registered Office 04 June 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 18 January 2004
225 - Change of Accounting Reference Date 18 January 2004
395 - Particulars of a mortgage or charge 24 June 2003
AA - Annual Accounts 21 June 2003
395 - Particulars of a mortgage or charge 18 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 20 January 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 07 July 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 18 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1997
395 - Particulars of a mortgage or charge 10 December 1996
363s - Annual Return 04 December 1996
AA - Annual Accounts 07 November 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 12 December 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 08 April 1994
AA - Annual Accounts 22 December 1992
363s - Annual Return 21 December 1992
AUD - Auditor's letter of resignation 09 December 1992
363b - Annual Return 10 December 1991
363(287) - N/A 10 December 1991
AA - Annual Accounts 16 September 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 18 December 1990
RESOLUTIONS - N/A 30 November 1990
AA - Annual Accounts 12 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1990
288 - N/A 02 May 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
PUC 2 - N/A 11 October 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 04 March 1987
AA - Annual Accounts 07 February 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2003 Fully Satisfied

N/A

Legal charge 09 June 2003 Fully Satisfied

N/A

Debenture 28 November 1996 Fully Satisfied

N/A

Legal charge 22 October 1982 Fully Satisfied

N/A

Legal charge 26 April 1982 Fully Satisfied

N/A

Fixed and floating charge 14 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.