BAXTER FREIGHT MANAGEMENT LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Termination of appointment of Jari Dahm Rasmussen as a director on 2025-01-09

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Appointment of Mrs Lorraine Mary Sutcliffe as a secretary on 2024-04-12

View Document

18/04/2418 April 2024 Termination of appointment of Nicholas George Gretton as a secretary on 2024-04-11

View Document

18/04/2418 April 2024 Termination of appointment of Nicholas George Gretton as a director on 2024-04-12

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Change of details for Mr Ian John Robert Baxter as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Ian John Robert Baxter on 2022-02-21

View Document

04/01/224 January 2022 Termination of appointment of James Mark Philip Frost as a director on 2021-12-17

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

04/09/154 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ISLER / 25/02/2014

View Document

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN ROBERT BAXTER / 25/02/2014

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
LANGAR HOUSE CHURCH LANE
LANGAR
NOTTINGHAMSHIRE
NG13 9HG
UNITED KINGDOM

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED PETER JAMES ISLER

View Document

17/01/1417 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1328 October 2013 ADOPT ARTICLES 16/10/2013

View Document

22/10/1322 October 2013 SECRETARY APPOINTED STEVEN RAFFERTY

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR STEVEN RAFFERTY

View Document

17/10/1317 October 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

25/02/1325 February 2013 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