Advanced company searchLink opens in new window

BAXA LIMITED

Company number 01804719

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)
03 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2006 363a Return made up to 01/12/06; full list of members
07 Dec 2006 353 Location of register of members
03 Oct 2006 287 Registered office changed on 03/10/06 from: building 4 glendale park fernbank road north ascot berkshire SL5 8JB
14 Sep 2006 288b Secretary resigned
14 Sep 2006 288a New secretary appointed
19 Jun 2006 AA Full accounts made up to 31 December 2005
09 Dec 2005 363a Return made up to 01/12/05; full list of members
09 Dec 2005 288c Director's particulars changed
24 Nov 2005 288b Secretary resigned
24 Nov 2005 288a New secretary appointed
29 Apr 2005 AA Full accounts made up to 31 December 2004
23 Nov 2004 363s Return made up to 01/12/04; full list of members
18 Jun 2004 AA Full accounts made up to 31 December 2003
21 Nov 2003 363s Return made up to 01/12/03; full list of members
21 Jun 2003 AA Full accounts made up to 31 December 2002
08 Jun 2003 288c Director's particulars changed
27 Nov 2002 363s Return made up to 01/12/02; full list of members
11 Apr 2002 AA Full accounts made up to 31 December 2001
27 Nov 2001 363s Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 Oct 2001 AA Full accounts made up to 31 December 2000
12 Mar 2001 288b Director resigned
29 Dec 2000 288b Director resigned
29 Dec 2000 288a New director appointed
29 Dec 2000 288b Director resigned