Download leads from Nexok and grow your business. Find out more

Baird Menswear Brands Limited

Documents

Total Documents121
Total Pages462

Filing History

3 November 2016Confirmation statement made on 1 November 2016 with updates
1 November 2016Confirmation statement made on 19 October 2016 with updates
20 October 2016Accounts for a dormant company made up to 30 January 2016
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016
12 November 2015Accounts for a dormant company made up to 31 January 2015
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 25,000
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015
10 November 2014Accounts for a dormant company made up to 25 January 2014
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 25,000
3 February 2014Appointment of Joanne Clare Bennett as a director
31 January 2014Termination of appointment of Ian Johnson as a director
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 25,000
29 October 2013Accounts for a dormant company made up to 26 January 2013
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary
16 September 2013Termination of appointment of Philip Watt as a secretary
3 May 2013Termination of appointment of Sarah Morris as a director
3 May 2013Appointment of Ms Teresa Tideman as a director
29 January 2013Accounts for a dormant company made up to 28 April 2012
8 January 2013Termination of appointment of Paul Allen as a director
8 January 2013Appointment of Ms Sarah Morris as a director
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
5 October 2012Current accounting period shortened from 30 April 2013 to 31 January 2013
31 January 2012Accounts for a dormant company made up to 30 April 2011
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
21 October 2011Appointment of Mr Philip Graham Watt as a secretary
21 October 2011Termination of appointment of Jenny Warburton as a secretary
15 March 2011Accounts for a dormant company made up to 24 April 2010
12 January 2011Appointment of Mrs Jenny Warburton as a secretary
12 January 2011Termination of appointment of Nicholas Heard as a secretary
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders
27 January 2010Accounts for a dormant company made up to 25 April 2009
3 December 2009Annual return made up to 19 October 2009 with a full list of shareholders
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009
26 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009
25 February 2009Accounts for a dormant company made up to 26 April 2008
28 October 2008Return made up to 19/10/08; full list of members
12 September 2008Appointment terminated secretary daphne cash
12 September 2008Appointment terminated director daphne cash
12 September 2008Secretary appointed mr nicholas james heard
1 March 2008Accounts for a dormant company made up to 28 April 2007
24 October 2007Return made up to 19/10/07; full list of members
4 April 2007Return made up to 01/04/07; full list of members
3 March 2007Accounts for a dormant company made up to 29 April 2006
20 December 2006Director's particulars changed
21 November 2006Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP
17 November 2006Return made up to 19/10/06; full list of members
6 October 2006Secretary resigned
5 October 2006New secretary appointed;new director appointed
20 April 2006Return made up to 01/04/06; full list of members
8 February 2006Accounts for a dormant company made up to 30 April 2005
21 April 2005Return made up to 01/04/05; full list of members
23 February 2005Accounts for a dormant company made up to 24 April 2004
24 January 2005New secretary appointed;new director appointed
13 January 2005Secretary resigned;director resigned
25 October 2004Director resigned
28 May 2004Director resigned
13 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
19 March 2004Accounts for a dormant company made up to 26 April 2003
9 December 2003Res & appoint auditors
26 August 2003New director appointed
11 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 April 2003Director resigned
7 April 2003Secretary resigned;director resigned
7 April 2003New secretary appointed;new director appointed
3 February 2003New director appointed
3 February 2003New director appointed
15 January 2003Accounting reference date extended from 31/01/03 to 30/04/03
15 November 2002Accounts made up to 2 February 2002
15 November 2002Accounts made up to 2 February 2002
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF
23 May 2002New secretary appointed
23 May 2002Secretary resigned;director resigned
30 April 2002Return made up to 17/04/02; full list of members
18 April 2002New director appointed
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02
5 September 2001Accounts made up to 31 December 2000
10 May 2001Return made up to 16/04/01; full list of members
14 February 2001Registered office changed on 14/02/01 from: granary building 1 canal wharf leeds LS11 5BB
23 January 2001New secretary appointed;new director appointed
23 January 2001Secretary resigned;director resigned
23 January 2001New director appointed
29 December 2000Director resigned
2 November 2000Accounts made up to 31 December 1999
22 May 2000Return made up to 16/04/00; full list of members
2 May 2000Director resigned
1 November 1999Accounts made up to 31 December 1998
8 June 1999Return made up to 16/04/99; full list of members
24 June 1998Accounts made up to 31 December 1997
29 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
28 January 1998Director resigned
3 October 1997Secretary resigned;director resigned
3 October 1997New secretary appointed;new director appointed
26 August 1997Accounts for a small company made up to 31 December 1996
2 May 1997Return made up to 16/04/97; no change of members
6 February 1997New director appointed
6 August 1996Accounts made up to 31 December 1995
6 August 1996Director resigned
15 May 1996Director resigned
15 May 1996Director resigned
30 April 1996Return made up to 16/04/96; full list of members; amend
2 April 1996Return made up to 16/04/96; full list of members
23 January 1996Director resigned
23 January 1996Director resigned
17 August 1995Accounts made up to 31 December 1994
15 June 1995Return made up to 16/04/95; no change of members
27 April 1995Director resigned
27 April 1995Director resigned
13 April 1995Registered office changed on 13/04/95 from: centaur and marlbech house great george st LEEDS1
11 May 1994Company name changed\certificate issued on 11/05/94
1 June 1992Return made up to 16/04/92; no change of members
18 September 1991Accounts made up to 31 December 1990
12 February 1988Return made up to 04/12/87; full list of members
31 January 1987Group of companies' accounts made up to 24 March 1986
31 March 1983Annual return made up to 31/12/82
20 March 1947Incorporation
Sign up now to grow your client base. Plans & Pricing