- Company Overview for BAXTER FARMING LTD (07474095)
- Filing history for BAXTER FARMING LTD (07474095)
- People for BAXTER FARMING LTD (07474095)
- Charges for BAXTER FARMING LTD (07474095)
- More for BAXTER FARMING LTD (07474095)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
29 Jul 2011 | CONNOT | Change of name notice | |
20 Dec 2010 | NEWINC | Incorporation |