JOHN BAXTER & SONS LIMITED

Company Documents

DateDescription
21/06/2421 June 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Notice of move from Administration to Dissolution

View Document

09/11/239 November 2023 Administrator's progress report

View Document

23/08/2323 August 2023 Notice of extension of period of Administration

View Document

11/05/2311 May 2023 Administrator's progress report

View Document

17/12/2217 December 2022 Notice of deemed approval of proposals

View Document

06/12/226 December 2022 Statement of affairs with form AM02SOA

View Document

01/12/221 December 2022 Statement of administrator's proposal

View Document

13/10/2213 October 2022 Registered office address changed from 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of an administrator

View Document

13/10/2213 October 2022 Registered office address changed from 11 Boston Road Leicester LE4 1AA to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-10-13

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SMITH / 01/05/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER SMITH / 01/05/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN SQUIRE

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004692110007

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER LOCKLEY / 20/04/2018

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALEXANDER LOCKLEY / 20/04/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004692110001

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004692110005

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004692110004

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004692110006

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER SMITH

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR ALAN SQUIRE

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004692110005

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004692110004

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004692110002

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004692110003

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM WHEATFIELD WAY HINCKLEY LEICESTERSHIRE LE10 1YG

View Document

05/02/145 February 2014 SAIL ADDRESS CHANGED FROM: C/O INTEGRA ACCOUNTING LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW ENGLAND

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004692110002

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TWIGG

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STACEY-CONNOR

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HIGGINS

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY MARIE TWIGG

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004692110001

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 ADOPT ARTICLES 16/03/2012

View Document

11/10/1111 October 2011 ADOPT ARTICLES 29/09/2011

View Document

11/10/1111 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1116 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 DIRECTOR APPOINTED ALASTAIR DAVID JAMES HIGGINS

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD RUSSELL / 12/05/2010

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER STACEY-CONNOR / 12/05/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 24 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 COMPANY NAME CHANGED JOHN BAXTER & SONS (HINCKLEY) LI MITED CERTIFICATE ISSUED ON 14/12/98

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: ONE CANADA SQUARE CANARY WHARF LONDON E14 5AP

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

22/09/9822 September 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 28 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AX

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 ADOPT MEM AND ARTS 31/01/97

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 26 STATION ROAD HINCKLEY LEICS LE10 1AW

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93

View Document

20/07/9220 July 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 17/05/90; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 RETURN MADE UP TO 13/06/88; NO CHANGE OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

01/06/491 June 1949 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