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.
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 |
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 |
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 |