Advanced company searchLink opens in new window

BAX THOMAS FRENCH LTD

Company number 07288160

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)
13 May 2019 SH08 Change of share class name or designation
18 Apr 2019 AP03 Appointment of Mr Colin James Hall as a secretary on 16 April 2019
18 Apr 2019 TM02 Termination of appointment of William Peter Hinckley as a secretary on 16 April 2019
29 Mar 2019 TM01 Termination of appointment of Helen Julia Shilling as a director on 29 March 2019
21 Jan 2019 AP01 Appointment of Mrs Laura Cicely Clifton-Holt as a director on 21 January 2019
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Aug 2018 AP01 Appointment of The Honourable Fiennes Alexander Wykeham Martin Cornwallis as a director on 1 April 2018
22 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8
15 Jan 2016 AP03 Appointment of Mr William Peter Hinckley as a secretary on 15 January 2016
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AP01 Appointment of Mrs Helen Julia Shilling as a director on 1 September 2015
30 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 8
30 Jun 2015 AP01 Appointment of Mr Thomas Henry French as a director on 22 January 2015
30 Jun 2015 AP01 Appointment of Mr Colin James Hall as a director on 22 January 2015
30 Jun 2015 AP01 Appointment of Mr William Peter Hinckley as a director on 22 January 2015
30 Jun 2015 AP01 Appointment of Mrs Claire Theresa Houchin as a director on 22 January 2015
30 Jun 2015 AP01 Appointment of Mr Anthony John Field as a director on 22 January 2015
30 Jun 2015 AP01 Appointment of Mr Richard Plowden Thomas as a director on 22 January 2015
20 Feb 2015 CERTNM Company name changed btf rural LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014