BAXTER FREIGHT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
26/01/2526 January 2025 | Termination of appointment of Jari Dahm Rasmussen as a director on 2025-01-09 |
04/01/254 January 2025 | Confirmation statement made on 2025-01-04 with updates |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Appointment of Mrs Lorraine Mary Sutcliffe as a secretary on 2024-04-12 |
18/04/2418 April 2024 | Termination of appointment of Nicholas George Gretton as a secretary on 2024-04-11 |
18/04/2418 April 2024 | Termination of appointment of Nicholas George Gretton as a director on 2024-04-12 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
16/05/2316 May 2023 | Full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
04/05/224 May 2022 | Accounts for a small company made up to 2021-12-31 |
21/02/2221 February 2022 | Change of details for Mr Ian John Robert Baxter as a person with significant control on 2022-02-21 |
21/02/2221 February 2022 | Director's details changed for Ian John Robert Baxter on 2022-02-21 |
04/01/224 January 2022 | Termination of appointment of James Mark Philip Frost as a director on 2021-12-17 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Memorandum and Articles of Association |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
04/09/154 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
15/06/1515 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
07/10/147 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
02/09/142 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ISLER / 25/02/2014 |
26/02/1426 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN ROBERT BAXTER / 25/02/2014 |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM LANGAR HOUSE CHURCH LANE LANGAR NOTTINGHAMSHIRE NG13 9HG UNITED KINGDOM |
17/01/1417 January 2014 | DIRECTOR APPOINTED PETER JAMES ISLER |
17/01/1417 January 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/10/1328 October 2013 | ADOPT ARTICLES 16/10/2013 |
22/10/1322 October 2013 | SECRETARY APPOINTED STEVEN RAFFERTY |
22/10/1322 October 2013 | DIRECTOR APPOINTED MR STEVEN RAFFERTY |
17/10/1317 October 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
25/02/1325 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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