GLEN BAXTER LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE

View Document

01/06/181 June 2018 COMPANY NAME CHANGED TOP-STOP GB LIMITED CERTIFICATE ISSUED ON 01/06/18

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM TOP STOP GB LTD WEYHILL ROAD WEYHILL ANDOVER HAMPSHIRE SP11 0PH

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/04/1626 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/125 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN BAXTER / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE EVELYN BAXTER / 01/01/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WILLIAMS / 28/12/2008

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE ROBERTS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM AMESBURY ROAD WEYHILL ANDOVER HAMPSHIRE SP11 8EA

View Document

07/03/087 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: THE CORNER HOUSE 51 FIRLANDS BRACKNELL RG12 9SB

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 S366A DISP HOLDING AGM 19/02/03

View Document

19/02/0319 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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