SMITH BAXTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Langdale House 61 Arragon Road Twickenham Middlesex TW1 3NG to 2 the Mews Bridge Road St Margarets Twickenham Middlesex TW1 1RF on 2025-06-24

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

23/07/2023 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER DAVID SMITH / 19/08/2019

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / NATASHA ANN SMITH / 19/08/2019

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032850160002

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SMITH / 25/05/2012

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NATASHA ANN SMITH / 25/05/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/12/1120 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SMITH / 28/11/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/12/0722 December 2007 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 32 CANDLER MEWS AMYAND PARK ROAD TWICKENHAM MIDDLESEX TW1 3JF

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: PROSPECT HOUSE 191/199 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5XD

View Document

05/01/045 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/03/9929 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98

View Document

06/12/966 December 1996 ALTER MEM AND ARTS 28/11/96

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 40 BURLINGTON HOUSE BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 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