BAXTER BROTHERS CONFECTIONERS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Statement of affairs

View Document

15/05/2515 May 2025 Registered office address changed from 112/114 Whitegate Drive Blackpool Lancs FY3 9XH to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-15

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Appointment of a voluntary liquidator

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

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

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

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

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY BAXTER / 14/03/2013

View Document

20/03/1320 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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