Advanced company searchLink opens in new window

GRAY BAXTER LIMITED

Company number 04332164

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
01 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
17 Nov 2024 AD01 Registered office address changed from Victoria Accounting Station Road Cheadle Hulme Cheadle SK8 5AF England to Victoria Accounting 3rd Floor Sinclair House Station Road Cheadle Hulme Cheshire SK8 5AF on 17 November 2024
31 Oct 2024 AD01 Registered office address changed from Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England to Victoria Accounting Station Road Cheadle Hulme Cheadle SK8 5AF on 31 October 2024
02 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
16 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
04 Nov 2020 AA Micro company accounts made up to 31 March 2020
13 Jul 2020 AD01 Registered office address changed from Suite 104, Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England to Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on 13 July 2020
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
14 Sep 2019 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Suite 104, Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 14 September 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
08 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
08 Jan 2018 PSC01 Notification of Hugh Gordon Dowding as a person with significant control on 6 April 2016
08 Jan 2018 PSC01 Notification of Robert Michael Stubbs as a person with significant control on 6 April 2016
08 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 8 January 2018
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates