BAXTER AND HILL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Change of details for a person with significant control

View Document

28/05/2428 May 2024 Cessation of Clinton David Baxter as a person with significant control on 2024-01-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Change of details for Mrs Romany Augusta Patricia Josephine Baxter as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Miss Eleanor Lucy Heath on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Clinton David Baxter on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mrs Romany Augusta Patricia Josephine Baxter on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mrs Constance Alexandra Josephine Hill as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Clinton David Baxter as a person with significant control on 2021-10-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR LUCY HEATH / 22/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CONSTANCE ALEXANDRA JOSEPHINE HILL / 22/11/2019

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MISS ELEANOR LUCY HEATH

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 15 THE HOLLOW MICKLEOVER DERBY DE3 0DH ENGLAND

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103358160001

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103358160002

View Document

17/05/1717 May 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE HILL

View Document

11/01/1711 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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