BAXTER ENGINEERING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Nemo Secretaries Limited as a secretary on 2014-05-13

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

08/07/248 July 2024 Change of details for Mr Renato Papini as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Massimiliano Santini as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2022-12-29

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

15/02/2115 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMILIANO SANTINI

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATO PAPINI

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

11/02/2011 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND

View Document

30/01/1930 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR

View Document

06/02/186 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

04/08/144 August 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

29/09/1329 September 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DISS40 (DISS40(SOAD))

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/08/1131 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEMO SECRETARIES LIMITED / 03/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANO SANTINI / 03/06/2010

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/079 February 2007 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/99

View Document

04/12/004 December 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 29/03/99

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 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