PETER BAXTER MOTORS LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA BAXTER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BAXTER

View Document

19/07/1819 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

28/07/1728 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/11/143 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/11/131 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1216 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/10/1114 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/11/1023 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES BAXTER / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BAXTER / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 86 SPRING GARDENS DONCASTER SOUTH YORKSHIRE DN1 3DJ

View Document

17/10/0117 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/09/9929 September 1999 RETURN MADE UP TO 08/10/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/10/9717 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/10/969 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/01/9514 January 1995 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/01/9514 January 1995 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: PARK STREET GRIMSBY SOUTH HUMBERSIDE DN31 3DL

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ORDER OF COURT - RESTORATION 09/01/95

View Document

03/11/923 November 1992 STRUCK OFF AND DISSOLVED

View Document

14/07/9214 July 1992 FIRST GAZETTE

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

27/07/9127 July 1991 RETURN MADE UP TO 08/10/90; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 RETURN MADE UP TO 09/10/89; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

09/06/899 June 1989 FIRST GAZETTE

View Document

02/06/892 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

26/07/8626 July 1986 RETURN MADE UP TO 17/05/85; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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