Advanced company searchLink opens in new window

BAXTERS (COLCHESTER) LIMITED

Company number 09263765

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)
09 Nov 2015 AP03 Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015
09 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
09 Nov 2015 AD01 Registered office address changed from One London Wall London EC2Y 5AB to Manor Vinegar New Road Burntwood Staffordshire WS7 0AB on 9 November 2015
09 Nov 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
09 Nov 2015 AD02 Register inspection address has been changed to C/O Maclay, Murray & Spens Llp One London Wall London EC2Y 5AB
03 Sep 2015 AP01 Appointment of Audrey Caroline Baxter as a director on 5 November 2014
03 Sep 2015 AP01 Appointment of Andrew Gordon Baxter as a director on 5 November 2014
02 Jul 2015 CERTNM Company name changed baxters (earls colne) LIMITED\certificate issued on 02/07/15
  • CONNOT ‐ Change of name notice
27 Nov 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 14 November 2014
07 Nov 2014 TM01 Termination of appointment of Vindex Services Limited as a director on 5 November 2014
07 Nov 2014 AA01 Current accounting period shortened from 31 October 2015 to 31 May 2015
07 Nov 2014 TM01 Termination of appointment of Vindex Limited as a director on 5 November 2014
07 Nov 2014 CERTNM Company name changed mm&s (5851) LIMITED\certificate issued on 07/11/14
  • NM04 ‐ Change of name by provision in articles
28 Oct 2014 TM01 Termination of appointment of Christine Truesdale as a director on 27 October 2014
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 2