ROBERTSON BAXTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Miss Helen Louise Fitzgerald as a director on 2025-06-17

View Document

10/03/2510 March 2025 Annual return made up to 2007-06-14 with full list of shareholders

View Document

10/03/2510 March 2025 Annual return made up to 2008-06-14 with full list of shareholders

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

04/03/254 March 2025 Particulars of variation of rights attached to shares

View Document

24/02/2524 February 2025 Second filing of the annual return made up to 2013-06-14

View Document

24/02/2524 February 2025 Second filing of the annual return made up to 2012-06-14

View Document

24/02/2524 February 2025 Second filing of the annual return made up to 2010-06-14

View Document

24/02/2524 February 2025 Second filing of the annual return made up to 2011-06-14

View Document

24/02/2524 February 2025 Second filing of the annual return made up to 2014-06-14

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

10/02/2510 February 2025 Appointment of Mr Wesley Sinclair Harrison as a director on 2025-01-30

View Document

10/02/2510 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

23/01/2523 January 2025 Satisfaction of charge 058474830001 in full

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Director's details changed for Mr Anthony Barton on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Anthony Barton as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mrs Joanne Vaughan as a director on 2023-02-01

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Termination of appointment of Keith Samuel Hare as a director on 2022-03-31

View Document

04/05/224 May 2022 Appointment of Mr Edward Dymott as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Director's details changed for Mr Stephen Michael Baxter on 2020-12-16

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/07/211 July 2021 Director's details changed for Mr Gregory Peter Robertson on 2019-08-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

12/06/1912 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BAXTER / 12/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SAMUEL HARE / 04/06/2019

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM THE MILL 150 PENISTONE ROAD SHELLEY HUDDERSFIELD WEST YORKSHIRE HD8 8JQ

View Document

11/10/1811 October 2018 Registered office address changed from , the Mill 150 Penistone Road, Shelley, Huddersfield, West Yorkshire, HD8 8JQ to Beck House Abbey Road Shepley Huddersfield HD8 8EP on 2018-10-11

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 14/06/18 Statement of Capital gbp 100

View Document

21/06/1821 June 2018 CESSATION OF STEPHEN MICHAEL BAXTER AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF GREG ROBERTSON AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF PSC STATEMENT ON 21/06/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR KEITH SAMUEL HARE

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 ADOPT ARTICLES 09/06/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 058474830001

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BAXTER / 15/06/2016

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETER ROBERTSON / 15/06/2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/148 September 2014 08/08/14 STATEMENT OF CAPITAL GBP 95

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058474830001

View Document

16/07/1416 July 2014 Annual return made up to 2014-06-14 with full list of shareholders

View Document

16/07/1416 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHEAD

View Document

06/03/146 March 2014 COMPANY NAME CHANGED ROBERTSON BAXTER FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/03/14

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual return made up to 2013-06-14 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 2012-06-14 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 2011-06-14 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 2010-06-14 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BAXTER / 14/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETER ROBERTSON / 14/06/2010

View Document

19/03/1019 March 2010 SUB-DIVISION 02/03/10

View Document

19/03/1019 March 2010 SUBDIVISION 02/03/2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 ARTICLES OF ASSOCIATION

View Document

15/06/0915 June 2009 ALTER ARTICLES 02/06/2009

View Document

23/06/0823 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BAXTER / 26/10/2007

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: SPRINGFIELD MILLS NORMAN ROAD DENBY DALE HUDDERSFIELD W YORKSHIRE HD8 8TH

View Document

08/10/078 October 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

30/03/0730 March 2007

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 COMPANY NAME CHANGED ZEPHYR STRATEGIES LIMITED CERTIFICATE ISSUED ON 01/09/06

View Document

15/06/0615 June 2006 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