Baldwin Gravestock & Owen Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
VAT Number of Baldwin Gravestock & Owen Limited
Last balance sheet date 2023-06-30
Trade Debtors £101 0%
Employees £3 0%
TWP (NEWCO) 122 LIMITED
BALDWINS (WILLENHALL) LIMITED
Company type
Private Limited Company , Active
Company Number
08163356
Record last updated
Tuesday, June 29, 2021 12:28:41 PM UTC
Official Address
Churchill House 59 Lichfield Street Walsall West Midlands Ws42bx St Matthew's
There are 36 companies registered at this street
Locality
St Matthew's
Region
England
Postal Code
WS42BX
Sector
Accounting and auditing activities
Visits
BALDWIN GRAVESTOCK & OWEN LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2021-10 2022-3 2022-6 2022-7 2022-9 2022-11 2023-1 2024-5 2024-6 2025-1 2025-3 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jun 15, 2021
Two appointments: 2 men
Registry
Apr 12, 2021
Resignation of one Director (a man)
Registry
Jun 9, 2020
Resignation of one Secretary (a man)
Registry
Jun 8, 2020
Two appointments: 2 men
Registry
Apr 21, 2020
Resignation of 2 people: one Director (a man)
Registry
Dec 11, 2019
Appointment of a man as Director and Accountant
Registry
Apr 6, 2018
Resignation of one Director (a man)
Registry
Jul 31, 2016
Appointment of a person as Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%)
Registry
May 6, 2016
Memorandum of association
Registry
Apr 25, 2016
Alteration to memorandum and articles
Registry
Apr 11, 2016
Registration of a charge / charge code
Registry
Apr 11, 2016
Statement of satisfaction of a charge / full / charge no 1
Financials
Apr 7, 2016
Annual accounts
Registry
Sep 30, 2015
Annual return
Registry
Sep 30, 2015
Change of particulars for director
Registry
Sep 30, 2015
Change of particulars for director 8163...
Registry
Apr 23, 2015
Change of registered office address
Financials
Apr 14, 2015
Annual accounts
Registry
Oct 3, 2014
Appointment of a man as Director
Registry
Oct 3, 2014
Resignation of one Director
Registry
Sep 30, 2014
Appointment of a man as Director
Registry
Sep 30, 2014
Resignation of one Accountant and one Director (a man)
Registry
Jul 31, 2014
Annual return
Financials
Mar 27, 2014
Annual accounts
Registry
Oct 28, 2013
Return of allotment of shares
Registry
Sep 16, 2013
Annual return
Registry
Sep 15, 2013
Appointment of a man as Secretary
Registry
Sep 15, 2013
Change of accounting reference date
Registry
Feb 21, 2013
Particulars of a mortgage or charge
Registry
Feb 19, 2013
Particulars of a mortgage or charge 8163...
Registry
Feb 18, 2013
Change of name certificate
Registry
Feb 18, 2013
Notice of change of name nm01 - resolution
Registry
Feb 18, 2013
Company name change
Registry
Feb 7, 2013
Alteration to memorandum and articles
Registry
Feb 7, 2013
Appointment of a man as Director
Registry
Feb 7, 2013
Appointment of a man as Director 8163...
Registry
Jan 9, 2013
Two appointments: 2 men
Registry
Nov 12, 2012
Appointment of a man as Accountant and Director
Registry
Nov 12, 2012
Appointment of a man as Director
Registry
Nov 12, 2012
Change of name certificate
Registry
Nov 12, 2012
Resignation of one Director
Registry
Nov 12, 2012
Resignation of one Director 8163...
Registry
Nov 12, 2012
Change of registered office address
Registry
Nov 12, 2012
Company name change
Registry
Aug 8, 2012
Alteration to memorandum and articles
Registry
Jul 31, 2012
Two appointments: 2 men