This company is commonly known as Baines Holdings Limited. The company was founded 8 years ago and was given the registration number 09911707. The firm's registered office is in WALSALL. You can find them at Northcote Street, , Walsall, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | BAINES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09911707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northcote Street, Walsall, West Midlands, WS2 8BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcote Street, Walsall, WS2 8BQ | Director | 12 February 2016 | Active |
Northcote Street, Walsall, WS2 8BQ | Director | 10 December 2015 | Active |
Northcote Street, Walsall, WS2 8BQ | Director | 10 December 2015 | Active |
Mr Garry Craig Baines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Northcote Street, Walsall, WS2 8BQ |
Nature of control | : |
|
Mrs Victoria Jane Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | Northcote Street, Walsall, WS2 8BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Capital | Capital alter shares redemption statement of capital. | Download |
2024-01-22 | Capital | Capital cancellation shares. | Download |
2023-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Change account reference date company current extended. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Document replacement | Second filing of form with form type. | Download |
2016-02-24 | Capital | Capital allotment shares. | Download |
2016-02-24 | Resolution | Resolution. | Download |
2016-02-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.