RICHARD BAXTER TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Satisfaction of charge 069102830002 in full

View Document

28/07/2528 July 2025 Registration of charge 069102830006, created on 2025-07-25

View Document

22/07/2522 July 2025 Satisfaction of charge 1 in full

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

08/01/258 January 2025 Registration of charge 069102830005, created on 2025-01-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Satisfaction of charge 069102830003 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069102830004

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069102830004

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069102830003

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069102830002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLAN BAXTER / 19/04/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM FLAT 5 PERSHORE ROAD STATION ROAD PERSHORE WORCESTERSHIRE WR10 2BT

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLAN BAXTER / 19/04/2016

View Document

05/06/165 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN BAXTER / 23/10/2015

View Document

22/03/1622 March 2016 PREVEXT FROM 28/10/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 29 October 2014

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM, FLAT 5, PERSHORE HALL STATION ROAD, PERSHORE, WORCESTERSHIRE, WR10 2BT, ENGLAND

View Document

28/07/1528 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA KINAHAN

View Document

28/07/1528 July 2015 CURRSHO FROM 29/10/2015 TO 28/10/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM, MOAT FARM BARN, PERSHORE ROAD EARLS CROOME, WORCESTER, WR8 9DH

View Document

29/10/1429 October 2014 Annual accounts for year ending 29 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 29 October 2013

View Document

22/06/1422 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 20/10/13 STATEMENT OF CAPITAL GBP 49998

View Document

08/11/138 November 2013 INCREASE IN SHARE CAP 20/10/2013

View Document

08/11/138 November 2013 ARTICLES OF ASSOCIATION

View Document

29/10/1329 October 2013 Annual accounts for year ending 29 Oct 2013

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 29 October 2012

View Document

29/07/1329 July 2013 PREVSHO FROM 30/10/2012 TO 29/10/2012

View Document

13/06/1313 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts for year ending 29 Oct 2012

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

25/07/1225 July 2012 PREVSHO FROM 31/10/2011 TO 30/10/2011

View Document

21/06/1221 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, 3 BREDON VIEW, HINTON ON THE GREEN, EVESHAM, WORCESTERSHIRE, WR11 2QX

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA ANN KINAHAN / 05/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN BAXTER / 05/03/2012

View Document

30/10/1130 October 2011 Annual accounts for year ending 30 Oct 2011

View Accounts

03/07/113 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/07/1024 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/11/0914 November 2009 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0919 May 2009 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