Advanced company searchLink opens in new window

G.G. BAXTER (HOLDINGS) LIMITED

Company number 00189631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2010 AA Accounts for a small company made up to 31 January 2010
29 Dec 2009 AP03 Appointment of Nicholas William Edwin Baxter as a secretary
  • ANNOTATION Other The address of nicholas william edwin baxter, former secretary of G.G. baxter (holdings) LIMITED, was partially-suppressed on 04/10/2019 under section 1088 of the Companies Act 2006
29 Dec 2009 TM02 Termination of appointment of Trevor Blyth as a secretary
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 255,001.00
09 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
14 Sep 2009 AA Accounts for a small company made up to 31 January 2009
12 Nov 2008 AA Accounts for a small company made up to 31 January 2008
30 Oct 2008 363a Return made up to 11/10/08; full list of members
04 Jun 2008 287 Registered office changed on 04/06/2008 from the elms farm office the old road sarre nr birchington kent CT7 0LB
07 Dec 2007 288b Secretary resigned
07 Dec 2007 288a New secretary appointed
09 Nov 2007 363a Return made up to 11/10/07; full list of members
01 Sep 2007 AA Accounts for a small company made up to 31 January 2007
13 Nov 2006 363s Return made up to 11/10/06; full list of members
13 Nov 2006 288b Director resigned
18 Sep 2006 395 Particulars of mortgage/charge
26 Aug 2006 403a Declaration of satisfaction of mortgage/charge
26 Aug 2006 403a Declaration of satisfaction of mortgage/charge
26 Aug 2006 403a Declaration of satisfaction of mortgage/charge
26 Aug 2006 403a Declaration of satisfaction of mortgage/charge
11 Aug 2006 AA Accounts for a small company made up to 31 January 2006
06 Dec 2005 AA Accounts for a small company made up to 31 January 2005
11 Nov 2005 363s Return made up to 11/10/05; full list of members
23 Sep 2005 288b Secretary resigned