BAXTER WILLIAMS LIMITED

Company Documents

DateDescription
29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Removal of liquidator by court order

View Document

28/03/2328 March 2023 Liquidators' statement of receipts and payments to 2023-02-02

View Document

18/02/2218 February 2022 Statement of affairs

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Appointment of a voluntary liquidator

View Document

14/02/2214 February 2022 Registered office address changed from 92 Blakefield Road Worcester WR2 5DP England to 8th Floor 1 Temple Row Birmingham B2 5LG on 2022-02-14

View Document

14/02/2214 February 2022 Resolutions

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103772950001

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM WORDLEY

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JENNER

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES JENNER

View Document

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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