Advanced company searchLink opens in new window

BAXTER FARMING LTD

Company number 07474095

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)
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2,400,000
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr Nigel Andrew Baxter on 1 November 2012
19 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
18 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalise by issue of shares 17/10/2011
16 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 2,400,000
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 August 2011
  • GBP 10,000
30 Aug 2011 AP01 Appointment of Mr Nigel Andrew Baxter as a director
30 Aug 2011 AP01 Appointment of Neville Alfred Baxter as a director
18 Aug 2011 AD01 Registered office address changed from , 84 Friar Lane, Nottingham, Nottinghamshire, NG1 6ED on 18 August 2011
18 Aug 2011 TM01 Termination of appointment of Gavin White as a director
29 Jul 2011 CERTNM Company name changed friar 115 LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
29 Jul 2011 CONNOT Change of name notice
20 Dec 2010 NEWINC Incorporation