- Company Overview for GEORGE BAXTER ASSOCIATES LIMITED (09058302)
- Filing history for GEORGE BAXTER ASSOCIATES LIMITED (09058302)
- People for GEORGE BAXTER ASSOCIATES LIMITED (09058302)
- Insolvency for GEORGE BAXTER ASSOCIATES LIMITED (09058302)
- More for GEORGE BAXTER ASSOCIATES LIMITED (09058302)
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) |
---|---|---|---|
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
02 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
29 May 2015 | AA01 | Current accounting period extended from 30 April 2015 to 30 June 2015 | |
11 Sep 2014 | AP01 | Appointment of Mr Robert Stephen Harrington as a director on 1 July 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Matthew John Comber as a director on 1 July 2014 | |
02 Jul 2014 | AP01 | Appointment of Mr Charles Durham Harding as a director | |
02 Jul 2014 | AP01 | Appointment of Mr James David Holt as a director | |
02 Jul 2014 | AP01 | Appointment of Mr Godfrey Baker as a director | |
01 Jul 2014 | CERTNM |
Company name changed gould & co (gba) LTD\certificate issued on 01/07/14
|
|
01 Jul 2014 | CONNOT | Change of name notice | |
24 Jun 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 30 April 2015 | |
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|