D.F. BAXTER (ENGINEERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

17/09/2517 September 2025 NewChange of details for Mrs Charlotte Schollar as a person with significant control on 2021-02-26

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Appointment of Mr Michael Andrew Schollar as a director on 2024-10-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

26/04/2426 April 2024 Satisfaction of charge 10 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 4 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 5 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 11 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 6 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 9 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 12 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 1 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 14 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 2 in full

View Document

26/04/2426 April 2024 Satisfaction of charge 13 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Director's details changed for Mrs Charlotte Schollar on 2022-12-09

View Document

13/12/2213 December 2022 Change of details for Mrs Charlotte Schollar as a person with significant control on 2022-12-09

View Document

13/12/2213 December 2022 Secretary's details changed for Mrs Geraldine Baxter on 2022-12-09

View Document

13/12/2213 December 2022 Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY to 7 Compton Street Ashbourne Derbyshire DE6 1BX on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mrs Geraldine Baxter on 2022-12-09

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Director's details changed for Mrs Geraldine Baxter on 2021-12-14

View Document

10/02/2210 February 2022 Director's details changed for Mrs Charlotte Schollar on 2021-12-14

View Document

10/02/2210 February 2022 Secretary's details changed for Mrs Geraldine Baxter on 2021-12-14

View Document

10/02/2210 February 2022 Change of details for Mrs Charlotte Schollar as a person with significant control on 2021-12-14

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 ARTICLES OF ASSOCIATION

View Document

11/03/2111 March 2021 ARTICLES OF ASSOCIATION

View Document

11/03/2111 March 2021 ADOPT ARTICLES 26/02/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SCHOLLAR / 26/01/2021

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SCHOLLAR / 23/10/2020

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE BAXTER / 27/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MISS CHARLOTTE BAXTER

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

24/05/1924 May 2019 31/03/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

04/10/174 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2017

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE BAXTER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS GERALDINE BAXTER

View Document

17/11/1417 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

06/11/096 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: COTON HOUSE FARM COTON LANE TAMWORTH STAFFORDSHIRE B79 7SS

View Document

05/10/075 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 £ IC 200/100 27/04/01 £ SR 100@1=100

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: COTON HOUSE FARM COTON LANE TAMWORTH STAFFORDSHIRE B79 7SS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94

View Document

08/03/948 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/91

View Document

13/02/9113 February 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: UNIT 1, LOVELL LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TA

View Document

04/04/904 April 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: UNIT 2 MARINER COTTON LANE INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7UL

View Document

31/10/8931 October 1989 NC INC ALREADY ADJUSTED 06/12/88

View Document

31/10/8931 October 1989 ACQUISITION OF SHARES 06/12/88

View Document

31/10/8931 October 1989 £ NC 0/50000 06/12/

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

03/09/873 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

14/02/7714 February 1977 CERTIFICATE OF INCORPORATION

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