CHRIS BAXTER CONTRACTORS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF CHRISTOPHER JOHN BAXTER AS A PSC

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJB (WIMBORNE) LTD

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 ADOPT ARTICLES 23/09/2019

View Document

07/05/207 May 2020 SHARE FOR SHARE EXCHANGE 27/09/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / YVONNE JANE BAXTER / 26/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAXTER / 26/01/2017

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM BROADLAWN LOWER ROW HOLT WIMBORNE DORSET BH21 7DZ

View Document

26/01/1726 January 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

05/07/165 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/03/1513 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

13/11/1413 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

14/04/1214 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

23/07/1123 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAXTER / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / YVONNE JANE BAXTER / 01/12/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM TORRIDON HOLT LANE HOLT WIMBORNE DORSET BH21 7DQ

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM TORRIDON HOLT LANE HOLT WIMBORNE DORSET BH21 7DQ UNITED KINGDOM

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM TORRIDON, HOLT LANE, WIMBORNE HOLT WIMBORNE DORSET BH21 7DQ

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

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

View Document

29/11/0729 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: FAIRACRE FURZEHILL WIMBORNE DORSET BH21 4HD

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 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