BAXTER HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Director's details changed for Mrs Andreea Speer on 2025-07-21

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

26/05/2526 May 2025 Director's details changed for Ms Andreea Sandru on 2023-10-01

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/01/2410 January 2024 Registered office address changed from 72 Bridge Road East Molesey KT8 9HF England to 132B Petersham Road Richmond TW10 6TZ on 2024-01-10

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Change of details for Ms Andra Sandru as a person with significant control on 2021-07-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Change of details for Mr Richard Andrew Speer as a person with significant control on 2021-07-21

View Document

29/07/2129 July 2021 Change of details for Ms Andra Sandru as a person with significant control on 2021-07-21

View Document

29/07/2129 July 2021 Director's details changed for Ms Andreea Sandru on 2021-07-21

View Document

29/07/2129 July 2021 Director's details changed for Richard Andrew Speer on 2021-07-21

View Document

29/07/2129 July 2021 Director's details changed for Richard Andrew Speer on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Ms Andreea Sandru on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

29/07/2129 July 2021 Change of details for Mr Richard Andrew Speer as a person with significant control on 2021-07-21

View Document

15/02/2115 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 14 VISTA HOUSE LONGFIELD AVENUE LONDON W5 2BT ENGLAND

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRA SANDRU

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SPEER / 09/06/2020

View Document

09/06/209 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 3

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MS ANDREEA SANDRU

View Document

09/06/209 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 3

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SPEER / 02/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM SAUNDERS HOUSE, 52 - 53 THE MALL LONDON W5 3TA ENGLAND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM BRIDGE HOUSE 72 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HF ENGLAND

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 5 SKYLINE HOUSE LONGFIELD AVENUE LONDON W5 2BJ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

10/03/1810 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/03/188 March 2018 PREVSHO FROM 31/05/2018 TO 31/07/2017

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 72 BRIDGE HOUSE BRIDGE ROAD EAST MOLESEY KT8 9HF UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDRA SANDRU

View Document

22/05/1722 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 1

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MS ANDRA SANDRU

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/05/165 May 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