RICHARD BAXTER TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 06910283 |
Category | Private Limited Company |
Incorporated | 19 May 2009 |
Age | 15 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
RICHARD BAXTER TRANSPORT LIMITED is an active private limited company with number 06910283. It was incorporated 15 years, 11 days ago, on 19 May 2009. The company address is 80 Station Road, Pershore, WR10 1PB, Worcestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Mortgage satisfy charge full
Date: 19 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069102830003
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Mortgage satisfy charge full
Date: 12 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069102830004
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-20
Charge number: 069102830004
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2018
Action Date: 05 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-05
Charge number: 069102830003
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2018
Action Date: 27 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069102830002
Charge creation date: 2018-04-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 29 Jul 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-19
Officer name: Mr Richard Allan Baxter
Documents
Change person director company with change date
Date: 29 Jul 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Allan Baxter
Change date: 2016-04-19
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-29
Old address: Flat 5 Pershore Road Station Road Pershore Worcestershire WR10 2BT
New address: 80 Station Road Pershore Worcestershire WR10 1PB
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-23
Officer name: Mr Richard Alan Baxter
Documents
Change account reference date company previous extended
Date: 22 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-28
New date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2015
Action Date: 29 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change account reference date company current shortened
Date: 28 Jul 2015
Action Date: 28 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-29
New date: 2015-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-28
New address: Flat 5 Pershore Road Station Road Pershore Worcestershire WR10 2BT
Old address: , Flat 5, Pershore Hall Station Road, Pershore, Worcestershire, WR10 2BT, England
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-28
New address: Flat 5 Pershore Road Station Road Pershore Worcestershire WR10 2BT
Old address: , Moat Farm Barn, Pershore Road Earls Croome, Worcester, WR8 9DH
Documents
Termination secretary company with name termination date
Date: 28 Jul 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Ann Kinahan
Termination date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 29 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Capital allotment shares
Date: 04 Jan 2014
Action Date: 20 Oct 2013
Category: Capital
Type: SH01
Capital : 49,998 GBP
Date: 2013-10-20
Documents
Resolution
Date: 08 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 29 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-29
Documents
Change account reference date company previous shortened
Date: 29 Jul 2013
Action Date: 29 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-30
New date: 2012-10-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 30 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-30
Documents
Change account reference date company previous shortened
Date: 25 Jul 2012
Action Date: 30 Oct 2011
Category: Accounts
Type: AA01
New date: 2011-10-30
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Change registered office address company with date old address
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Address
Type: AD01
Old address: , 3 Bredon View, Hinton on the Green, Evesham, Worcestershire, WR11 2QX
Change date: 2012-03-05
Documents
Change person director company with change date
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Alan Baxter
Change date: 2012-03-05
Documents
Change person secretary company with change date
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-05
Officer name: Ms Patricia Ann Kinahan
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change account reference date company current extended
Date: 14 Nov 2009
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-10-31
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ACCOUNTING & TAXATION CENTRE BTD LTD
36 QUEENS ROAD,NEWBURY,RG20 9EZ
Number: | 11453185 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD
Number: | 07435925 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGGMARSH FARM NEWTOWN,STOKE-ON-TRENT,ST8 7SW
Number: | 11283136 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP10646R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
NORTHBANK PRINT MANAGEMENT LIMITED
21 TRAFFORD ROAD,CAMBERLEY,GU16 7EE
Number: | 09523944 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10152175 |
Status: | LIQUIDATION |
Category: | Private Limited Company |