WILL 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
28/07/2528 July 2025 NewDirector's details changed for William Richard Le Gros Baxter on 2025-07-18

View Document

28/07/2528 July 2025 NewChange of details for Mr William Richard Le Gros Baxter as a person with significant control on 2025-07-18

View Document

28/07/2528 July 2025 NewSecretary's details changed for Mrs Maryam Baxter on 2025-07-18

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

14/03/2314 March 2023 Appointment of Mrs Maryam Baxter as a secretary on 2023-02-27

View Document

14/03/2314 March 2023 Termination of appointment of Mary Ruth Le Gros Baxter as a secretary on 2023-02-27

View Document

14/03/2314 March 2023 Termination of appointment of Maryam Baxter as a director on 2023-02-27

View Document

14/03/2314 March 2023 Director's details changed for William Richard Le Gros Baxter on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mrs Maryam Baxter as a director on 2023-02-27

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/03/1610 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1610 March 2016 ADOPT ARTICLES 24/02/2016

View Document

10/03/1610 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 3 LEAF CLOSE 3 LEAF CLOSE THAMES DITTON SURREY KT7 0YQ ENGLAND

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 12 IMBER CROSS EMBERCOURT ROAD THAMES DITTON SURREY KT7 0LG

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

24/10/1524 October 2015 REGISTERED OFFICE CHANGED ON 24/10/2015 FROM 40 POTTERS HILL CROCKERTON WARMINSTER WILTSHIRE BA12 8AD

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/01/1323 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 3 THE OAKS WESTBURY ROAD WARMINSTER WILTSHIRE BA12 0AN

View Document

07/12/117 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY RUTH LE GROS BAXTER / 06/12/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD LE GROS BAXTER / 02/10/2009

View Document

01/12/091 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY BAXTER / 06/01/2009

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BAXTER / 06/01/2009

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 25 HIGHFIELDS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6DR

View Document

14/12/0714 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED EHANDE LIMITED CERTIFICATE ISSUED ON 17/10/07

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: FOXHOLES HOUSE CROCKERTON WARMINSTER WILTSHIRE BA12 7DA

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 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