BAXTER CHARLES LIMITED

Carleton House Carleton House, Solihull, B90 3AD, West Midlands, United Kingdom
StatusACTIVE
Company No.07666955
CategoryPrivate Limited Company
Incorporated13 Jun 2011
Age12 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

BAXTER CHARLES LIMITED is an active private limited company with number 07666955. It was incorporated 12 years, 11 months, 18 days ago, on 13 June 2011. The company address is Carleton House Carleton House, Solihull, B90 3AD, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Margaret Martine Baxter

Change date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-05

Officer name: Mrs Joanne Margaret Martine Baxter

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Charles Baxter

Change date: 2022-08-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Margaret Martine Baxter

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Margaret Martine Baxter

Change date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Charles Baxter

Change date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

New address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD

Old address: 76 Silhill Hall Road Solihull West Midlands B91 1JS

Change date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Charles Baxter

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Joanne Margaret Martine Baxter

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Old address: Goose Green Station Road Claverdon Warwick Warwickshire CV35 8PH United Kingdom

Change date: 2013-01-07

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Le Druillenec

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Le Druillenec

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Margaret Martine Baxter

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Charles Baxter

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stamford bond LIMITED\certificate issued on 20/06/12

Documents

View document PDF

Change of name notice

Date: 20 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEUTABIO LIMITED

2ND FLOOR,HARROW,HA1 1BE

Number:05556564
Status:ACTIVE
Category:Private Limited Company

EAST MIDLAND SURFACING COMPANY LIMITED

17 NEWSTEAD GROVE,,NG1 4GZ

Number:04836332
Status:ACTIVE
Category:Private Limited Company

FAIRGATE FINANCE LIMITED

22-24 ELY PLACE,LONDON,EC1N 6TE

Number:02281127
Status:ACTIVE
Category:Private Limited Company

NEW HORIZONS (AMA) LIMITED

45 OLD BRUMBY STREET,SCUNTHORPE,DN16 2AJ

Number:10261986
Status:ACTIVE
Category:Private Limited Company

THE ANGLO SUDANESE SOCIETY

141 ENGLISHCOOMBE LANE,BATH,BA2 2EL

Number:11476012
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE CORBET ARMS HOTEL LIMITED

2 OLDFIELD ROAD,BRIDGEND,CF35 5LJ

Number:04699110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source