BETTY BAXTER DEVELOPMENTS LIMITED



Company Documents

DateDescription
21/03/2421 March 2024 NewConfirmation statement made on 2024-03-21 with updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of capital on 2023-04-06

View Document

06/04/236 April 2023

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

22/11/2222 November 2022 Appointment of Mr Edward William Mole as a director on 2022-04-25

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022

View Document

29/04/2229 April 2022 Termination of appointment of Ctc Directorships Ltd as a director on 2022-04-25

View Document

29/04/2229 April 2022 Termination of appointment of Anthony Robert Buckley as a director on 2022-04-25

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXECUTORS OF THE LATE BEATRICE ELLEN BAXTER

View Document

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document

30/09/1730 September 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BUCKLEY / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BUCKLEY / 19/06/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORBES CLEMENTS / 06/02/2017

View Document

30/09/1630 September 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

30/09/1430 September 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

03/06/143 June 2014 SOLVENCY STATEMENT DATED 07/05/14

View Document

03/06/143 June 2014 REDUCE ISSUED CAPITAL 08/05/2014

View Document



03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 28500

View Document

03/06/143 June 2014 STATEMENT BY DIRECTORS

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON CLEMENTS

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

01/04/141 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

30/09/1330 September 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

02/04/132 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

26/11/1126 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

30/09/1130 September 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HEWITT

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

18/03/1118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED DAVID RICHARD CHARLES AGNEW

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROE

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company