ROBERTSON BAXTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Appointment of Miss Helen Louise Fitzgerald as a director on 2025-06-17 |
10/03/2510 March 2025 | Annual return made up to 2007-06-14 with full list of shareholders |
10/03/2510 March 2025 | Annual return made up to 2008-06-14 with full list of shareholders |
04/03/254 March 2025 | Change of share class name or designation |
04/03/254 March 2025 | Particulars of variation of rights attached to shares |
24/02/2524 February 2025 | Second filing of the annual return made up to 2013-06-14 |
24/02/2524 February 2025 | Second filing of the annual return made up to 2012-06-14 |
24/02/2524 February 2025 | Second filing of the annual return made up to 2010-06-14 |
24/02/2524 February 2025 | Second filing of the annual return made up to 2011-06-14 |
24/02/2524 February 2025 | Second filing of the annual return made up to 2014-06-14 |
11/02/2511 February 2025 | Memorandum and Articles of Association |
11/02/2511 February 2025 | Resolutions |
10/02/2510 February 2025 | Appointment of Mr Wesley Sinclair Harrison as a director on 2025-01-30 |
10/02/2510 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
23/01/2523 January 2025 | Satisfaction of charge 058474830001 in full |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Director's details changed for Mr Anthony Barton on 2023-02-01 |
02/02/232 February 2023 | Appointment of Mr Anthony Barton as a director on 2023-02-01 |
02/02/232 February 2023 | Appointment of Mrs Joanne Vaughan as a director on 2023-02-01 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Termination of appointment of Keith Samuel Hare as a director on 2022-03-31 |
04/05/224 May 2022 | Appointment of Mr Edward Dymott as a director on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Director's details changed for Mr Stephen Michael Baxter on 2020-12-16 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
01/07/211 July 2021 | Director's details changed for Mr Gregory Peter Robertson on 2019-08-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
12/06/1912 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BAXTER / 12/06/2019 |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SAMUEL HARE / 04/06/2019 |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM THE MILL 150 PENISTONE ROAD SHELLEY HUDDERSFIELD WEST YORKSHIRE HD8 8JQ |
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 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
22/06/1822 June 2018 | 14/06/18 Statement of Capital gbp 100 |
21/06/1821 June 2018 | CESSATION OF STEPHEN MICHAEL BAXTER AS A PSC |
21/06/1821 June 2018 | CESSATION OF GREG ROBERTSON AS A PSC |
21/06/1821 June 2018 | NOTIFICATION OF PSC STATEMENT ON 21/06/2018 |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR KEITH SAMUEL HARE |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
15/06/1715 June 2017 | ADOPT ARTICLES 09/06/2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 058474830001 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BAXTER / 15/06/2016 |
15/06/1615 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETER ROBERTSON / 15/06/2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | RETURN OF PURCHASE OF OWN SHARES |
08/09/148 September 2014 | 08/08/14 STATEMENT OF CAPITAL GBP 95 |
07/08/147 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058474830001 |
16/07/1416 July 2014 | Annual return made up to 2014-06-14 with full list of shareholders |
16/07/1416 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
08/05/148 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHEAD |
06/03/146 March 2014 | COMPANY NAME CHANGED ROBERTSON BAXTER FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/03/14 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual return made up to 2013-06-14 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 2012-06-14 with full list of shareholders |
19/06/1219 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual return made up to 2011-06-14 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | Annual return made up to 2010-06-14 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BAXTER / 14/06/2010 |
28/06/1028 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETER ROBERTSON / 14/06/2010 |
19/03/1019 March 2010 | SUB-DIVISION 02/03/10 |
19/03/1019 March 2010 | SUBDIVISION 02/03/2010 |
28/07/0928 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | ARTICLES OF ASSOCIATION |
15/06/0915 June 2009 | ALTER ARTICLES 02/06/2009 |
23/06/0823 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BAXTER / 26/10/2007 |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/11/0720 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
08/10/078 October 2007 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: SPRINGFIELD MILLS NORMAN ROAD DENBY DALE HUDDERSFIELD W YORKSHIRE HD8 8TH |
08/10/078 October 2007 | |
11/07/0711 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
30/03/0730 March 2007 | |
18/09/0618 September 2006 | NEW DIRECTOR APPOINTED |
07/09/067 September 2006 | NEW DIRECTOR APPOINTED |
07/09/067 September 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
07/09/067 September 2006 | SECRETARY RESIGNED |
07/09/067 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/09/067 September 2006 | DIRECTOR RESIGNED |
01/09/061 September 2006 | COMPANY NAME CHANGED ZEPHYR STRATEGIES LIMITED CERTIFICATE ISSUED ON 01/09/06 |
15/06/0615 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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