THE BAXTER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

03/03/253 March 2025 Registration of charge 065326200008, created on 2025-02-28

View Document

15/02/2515 February 2025 Satisfaction of charge 065326200001 in full

View Document

15/02/2515 February 2025 Satisfaction of charge 065326200005 in full

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

08/05/248 May 2024 Registration of charge 065326200007, created on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Court order

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Registration of charge 065326200006, created on 2024-01-16

View Document

22/12/2322 December 2023 Registration of charge 065326200005, created on 2023-12-21

View Document

06/12/236 December 2023 Termination of appointment of Joy Baxter as a director on 2023-11-20

View Document

28/11/2328 November 2023

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-13 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CESSATION OF IAN DAVID BAXTER AS A PSC

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID BAXTER

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

17/06/2017 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/2017 June 2020 ADOPT ARTICLES 09/06/2020

View Document

17/06/2017 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065326200001

View Document

05/06/205 June 2020 CESSATION OF JOY BAXTER AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR CALLUM IAN BAXTER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

07/09/177 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/04/1222 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHWORTH

View Document

04/04/114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL ASHWORTH / 01/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JOY BAXTER

View Document

01/10/081 October 2008 COMPANY NAME CHANGED BAXTER PROPERTY (FYLDE) LIMITED CERTIFICATE ISSUED ON 03/10/08

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED CHRISTOPHER ASHWORTH

View Document

25/03/0825 March 2008 SECRETARY APPOINTED IAN DAVID BAXTER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ASHWORTH

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED IAN DAVID BAXTER

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 30/04/2009

View Document

19/03/0819 March 2008 SECRETARY APPOINTED CHRISTOPHER ASHWORTH

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

12/03/0812 March 2008 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