- Company Overview for GRAY BAXTER LIMITED (04332164)
- Filing history for GRAY BAXTER LIMITED (04332164)
- People for GRAY BAXTER LIMITED (04332164)
- More for GRAY BAXTER LIMITED (04332164)
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 |