BAXTERS OF LANCASHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
09/10/249 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
13/02/2313 February 2023 | Change of details for Mr Christopher Patrick Daley as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Registered office address changed from Bank Chambers Belgrave Square Darwen Lancashire BB3 1BU to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2023-02-10 |
02/02/232 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/10/217 October 2021 | Change of details for Mr Christopher Patrick Daley as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Mr Christopher Patrick Daley on 2021-10-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
20/07/1820 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PATRICK DALEY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/09/1722 September 2017 | ARTICLES OF ASSOCIATION |
22/09/1722 September 2017 | VARYING SHARE RIGHTS AND NAMES |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
21/08/1721 August 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 2 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/07/162 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
23/03/1423 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 8 WALTON CRESCENT BLACKBURN LANCASHIRE BB2 3TQ |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/09/1230 September 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM UNIT 3 RIVERSIDE INDUSTRIAL ESTATE BRANCH ROAD LOWER DARWEN LANCASHIRE BB3 0PR UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 428 PRESTON OLD ROAD CHERRY TREE BLACKBURN LANCASHIRE BB2 5LP UNITED KINGDOM |
04/07/114 July 2011 | DIRECTOR APPOINTED MR CHRISTOPHER PATRICK DALEY |
04/07/114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA JAMES |
27/06/1127 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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