A. W. BAXTER LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

25/09/2425 September 2024 Satisfaction of charge 027224230002 in full

View Document

18/07/2418 July 2024 Registered office address changed from A W Baxter Limited Spring Road Ettingshall Wolverhampton WV4 6JX United Kingdom to Spring Road Ettingshall Wolverhampton WV4 6JX on 2024-07-18

View Document

17/07/2417 July 2024 Registered office address changed from Unit 4 Dock Meadow Industrial Estate Lanesfield Drive Wolverhampton West Midlands WV4 6UD to A W Baxter Limited Spring Road Ettingshall Wolverhampton WV4 6JX on 2024-07-17

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Appointment of Mr Jack Warren Baxter as a director on 2024-03-01

View Document

08/03/248 March 2024 Appointment of Mr George Warren Baxter as a director on 2024-03-01

View Document

08/03/248 March 2024 Appointment of Mr Tom Warren Baxter as a director on 2024-03-01

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

12/06/2312 June 2023 Registration of charge 027224230004, created on 2023-06-12

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027224230003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027224230002

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WARREN BAXTER

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ELAINE BAXTER

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 COMPANY NAME CHANGED A.W. BAXTER PLANT & MACHINERY LI MITED CERTIFICATE ISSUED ON 27/11/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: SOMERSET HSE TEMPLE ST BIRMINGHAM WEST MIDS B2 5DP

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/03/9414 March 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FIRST GAZETTE

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 SECRETARY RESIGNED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 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