BAXTER AND PLATTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

19/05/2219 May 2022 Appointment of Jodi Lea as a director on 2022-05-19

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

02/01/182 January 2018 DIRECTOR APPOINTED CHRISTOPHER JOHN GARSIDE

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS HOGAN

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/02/169 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/01/1520 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR DENNIS MOULTON HOGAN

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

13/03/1413 March 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON LEEK

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

28/01/1328 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

04/01/104 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

25/02/0925 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MARSHALL

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: MULLINER HOUSE FLANDERS ROAD TURNHAM GREEN LONDON W4 1NN

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

26/02/9926 February 1999 ADOPT MEM AND ARTS 12/02/99

View Document

18/02/9918 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 S80A AUTH TO ALLOT SEC 14/01/99

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 ALTER MEM AND ARTS 01/12/98

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 26/09/97

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 AUDITOR'S RESIGNATION

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

07/06/977 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: CHILTERN HOUSE STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/97

View Document

20/05/9720 May 1997 RE DIVIDEND 07/05/97

View Document

19/05/9719 May 1997 SUB DIV SH/S RES SH CON 23/04/97

View Document

19/05/9719 May 1997 £ NC 1000/18600 23/04/97

View Document

19/05/9719 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/97

View Document

19/05/9719 May 1997 S-DIV CONVE 23/04/97

View Document

19/05/9719 May 1997 NC INC ALREADY ADJUSTED 23/04/97

View Document

19/05/9719 May 1997 ALTER MEM AND ARTS 23/04/97

View Document

19/05/9719 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 3 BROADWAY COURT THE BROADWAY CHESHAM BUCKS HP5 1EG

View Document

31/07/9631 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/07/912 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/912 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/06/8927 June 1989 ADOPT MEM AND ARTS 140689

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: TWO GATES MOAT LANE PRESTWOOD,GREAT MISSENDEN BUCKS HP16 9BT

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 WD 11/11/87 AD 24/10/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

23/11/8723 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 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