About

Registered Number: 09135408
Date of Incorporation: 17/07/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX

 

Baldwins (Oswestry) Ltd was registered on 17 July 2014 with its registered office in West Midlands, it's status at Companies House is "Active". The companies directors are Southall, Stephen Norman, Gittina, Karen Elizabeth, Gittins, Karen Elizabeth, Ollier, Jonathan Matthew, Robson, Ralph Thomas Harvey, Williams, Audrey Margaret. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITTINA, Karen Elizabeth 14 November 2014 14 November 2014 1
GITTINS, Karen Elizabeth 14 November 2014 06 April 2018 1
OLLIER, Jonathan Matthew 14 November 2014 06 April 2018 1
ROBSON, Ralph Thomas Harvey 30 November 2017 06 April 2018 1
WILLIAMS, Audrey Margaret 14 November 2014 14 November 2014 1
Secretary Name Appointed Resigned Total Appointments
SOUTHALL, Stephen Norman 01 December 2015 09 June 2020 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM02 - Termination of appointment of secretary 19 June 2020
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 13 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 22 July 2019
AA01 - Change of accounting reference date 27 March 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 20 December 2018
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 09 April 2018
AUD - Auditor's letter of resignation 25 January 2018
AP01 - Appointment of director 30 November 2017
PSC02 - N/A 30 October 2017
CH01 - Change of particulars for director 31 August 2017
CH01 - Change of particulars for director 30 August 2017
CS01 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
AA - Annual Accounts 07 April 2017
MR04 - N/A 30 January 2017
CS01 - N/A 26 July 2016
MA - Memorandum and Articles 06 May 2016
RESOLUTIONS - N/A 26 April 2016
MR04 - N/A 13 April 2016
AA - Annual Accounts 07 April 2016
MR01 - N/A 06 April 2016
AP03 - Appointment of secretary 15 December 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AD01 - Change of registered office address 23 April 2015
AA01 - Change of accounting reference date 29 January 2015
AP01 - Appointment of director 08 December 2014
SH01 - Return of Allotment of shares 08 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 24 November 2014
MA - Memorandum and Articles 20 November 2014
CERTNM - Change of name certificate 17 November 2014
CONNOT - N/A 17 November 2014
MR01 - N/A 14 November 2014
CERTNM - Change of name certificate 04 September 2014
AD01 - Change of registered office address 29 July 2014
NEWINC - New incorporation documents 17 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2016 Fully Satisfied

N/A

A registered charge 14 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.