DAVID BAXTER HOLDINGS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

01/05/251 May 2025 Change of share class name or designation

View Document

01/05/251 May 2025 Particulars of variation of rights attached to shares

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/07/2419 July 2024 Registered office address changed from Third Floor Priory Place New London Road Chelmsford CM2 0PP United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 2024-07-19

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Satisfaction of charge 038416910001 in full

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Registration of charge 038416910001, created on 2022-11-04

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

18/11/2118 November 2021 Previous accounting period extended from 2021-03-31 to 2021-08-31

View Document

04/10/214 October 2021 Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Third Floor Priory Place New London Road Chelmsford CM2 0PP on 2021-10-04

View Document

29/09/2129 September 2021 Change of details for Mr David John Baxter as a person with significant control on 2021-07-08

View Document

27/09/2127 September 2021 Director's details changed for Mr David John Baxter on 2021-07-08

View Document

27/09/2127 September 2021 Change of details for Mr David John Baxter as a person with significant control on 2021-07-08

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

27/09/2127 September 2021 Director's details changed for Mr David John Baxter on 2021-07-08

View Document

21/06/2121 June 2021 Registered office address changed from 20B High Street Billericay Essex CM12 9BQ to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 2021-06-21

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MADELEINE FAYE BAXTER / 31/01/2011

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MADELEINE FAYE BAXTER / 31/01/2011

View Document

20/09/1220 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/073 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: G OFFICE CHANGED 31/10/07 MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: G OFFICE CHANGED 20/08/02 OCEAN HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BD

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: G OFFICE CHANGED 26/10/99 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 COMPANY NAME CHANGED FALTERN LIMITED CERTIFICATE ISSUED ON 08/10/99

View Document

05/10/995 October 1999 � NC 100/1000000 30/0

View Document

05/10/995 October 1999 NC INC ALREADY ADJUSTED 30/09/99

View Document

05/10/995 October 1999 ALTER MEM AND ARTS 30/09/99

View Document

15/09/9915 September 1999 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