BAXTER'S TRANSPORT (WALTHAM CROSS) LIMITED
Status | ACTIVE |
Company No. | 00659662 |
Category | Private Limited Company |
Incorporated | 18 May 1960 |
Age | 64 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
BAXTER'S TRANSPORT (WALTHAM CROSS) LIMITED is an active private limited company with number 00659662. It was incorporated 64 years, 16 days ago, on 18 May 1960. The company address is Central Transport Depot Opposite 13 Berth Central Transport Depot Opposite 13 Berth, Tilbury, RM18 7EH, Essex, England.
Company Fillings
Accounts with accounts type dormant
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type dormant
Date: 06 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Address
Type: AD01
New address: Central Transport Depot Opposite 13 Berth Tilbury Docks Tilbury Essex RM187EH
Old address: Unit 6 Freightmaster Estate Ferry Lane Rainham Essex RM13 9BJ
Change date: 2022-11-29
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type dormant
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type dormant
Date: 06 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type dormant
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Richard Daniells
Change date: 2019-10-11
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-11
Officer name: Richard Daniells
Documents
Change person secretary company with change date
Date: 15 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Daniells
Change date: 2019-10-11
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type dormant
Date: 16 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Daniells
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type dormant
Date: 04 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 10 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Legacy
Date: 28 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Daniells
Change date: 2010-03-01
Documents
Change person secretary company with change date
Date: 17 Aug 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Richard Daniells
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary martin daniells logged form
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed richard daniells logged form
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary martin daniells
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed richard daniells
Documents
Accounts with accounts type dormant
Date: 12 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 09 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/99; no change of members
Documents
Accounts with accounts type full
Date: 11 Aug 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/98; full list of members
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/97; no change of members
Documents
Accounts with accounts type full
Date: 16 Jul 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Accounts with accounts type full
Date: 20 Aug 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 15 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/96; no change of members
Documents
Legacy
Date: 03 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/95; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 04 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/94; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Accounts with accounts type full
Date: 01 Sep 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 04 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/93; no change of members
Documents
Legacy
Date: 14 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/92; full list of members
Documents
Accounts with accounts type full
Date: 19 Aug 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Accounts with accounts type full
Date: 03 Sep 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 03 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/91; no change of members
Documents
Accounts with accounts type small
Date: 14 Dec 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 14 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; no change of members
Documents
Accounts with accounts type small
Date: 20 Sep 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 20 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/09/89; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 1988
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 26 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 26/09/88 from: abbey rd stratford london E15
Documents
Legacy
Date: 26 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/08/88; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 1987
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 13 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/09/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 14 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 20/08/86; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 1986
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Some Companies
44 MILNER ROAD,GILLINGHAM,ME7 1RB
Number: | 10559427 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMCLAY COURT MANAGEMENT CO LIMITED
CLONBUNNIAGH HOUSE,ENNISKILLEN,BT92 2BL
Number: | NI647440 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 16 LIMES AVENUE,LONDON,NW7 3PA
Number: | 11496209 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 09849967 |
Status: | ACTIVE |
Category: | Private Limited Company |
BDO LLP,MANCHESTER,M3 3AT
Number: | 07352267 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 11106854 |
Status: | ACTIVE |
Category: | Private Limited Company |