BAXTER COMMUNICATIONS LIMITED

01127388
19 COLE AVENUE CHADWELL ST. MARY GRAYS RM16 4JN

Documents

Documents
Date Category Description Pages
13 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2024 accounts Annual Accounts 7 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2022 accounts Annual Accounts 8 Buy now
26 Jan 2022 accounts Annual Accounts 8 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Aug 2020 accounts Annual Accounts 8 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2019 accounts Annual Accounts 8 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2019 officers Change of particulars for director (Paul James Cullen) 2 Buy now
09 Jul 2018 accounts Annual Accounts 10 Buy now
12 Feb 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Feb 2018 capital Statement of capital (Section 108) 3 Buy now
12 Feb 2018 insolvency Solvency Statement dated 30/04/17 1 Buy now
12 Feb 2018 resolution Resolution 1 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 accounts Annual Accounts 11 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2017 officers Termination of appointment of director (Carol Ann Almond) 1 Buy now
06 Jun 2017 officers Termination of appointment of director (Gary Darren Foster) 1 Buy now
19 Jan 2017 accounts Annual Accounts 7 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Oct 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Oct 2016 capital Statement of capital (Section 108) 7 Buy now
10 Oct 2016 insolvency Solvency Statement dated 01/05/15 1 Buy now
10 Oct 2016 resolution Resolution 1 Buy now
21 Mar 2016 annual-return Annual Return 6 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 capital Return of Allotment of shares 4 Buy now
02 Feb 2015 annual-return Annual Return 6 Buy now
02 Oct 2014 capital Return of Allotment of shares 4 Buy now
14 Aug 2014 accounts Annual Accounts 7 Buy now
10 Feb 2014 annual-return Annual Return 6 Buy now
10 Feb 2014 officers Change of particulars for director (Paul James Cullen) 2 Buy now
10 Feb 2014 officers Change of particulars for director (Gary Darren Foster) 2 Buy now
10 Feb 2014 officers Change of particulars for director (Carol Ann Almond) 2 Buy now
24 Oct 2013 capital Return of Allotment of shares 4 Buy now
23 Oct 2013 accounts Annual Accounts 17 Buy now
10 Apr 2013 incorporation Memorandum Articles 23 Buy now
10 Apr 2013 resolution Resolution 5 Buy now
08 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Apr 2013 capital Return of Allotment of shares 4 Buy now
05 Feb 2013 annual-return Annual Return 7 Buy now
27 Feb 2012 annual-return Annual Return 7 Buy now
18 Jan 2012 accounts Annual Accounts 6 Buy now
21 Dec 2011 officers Change of particulars for director (Carol Ann Cullen) 2 Buy now
23 Mar 2011 annual-return Annual Return 7 Buy now
16 Mar 2011 officers Termination of appointment of director (Nicola Cullen) 1 Buy now
16 Mar 2011 officers Termination of appointment of director (Natalie Cullen) 1 Buy now
04 Mar 2011 accounts Annual Accounts 6 Buy now
15 Feb 2011 annual-return Annual Return 7 Buy now
28 Jun 2010 accounts Annual Accounts 4 Buy now
25 Jan 2010 annual-return Annual Return 6 Buy now
15 Jan 2010 officers Change of particulars for director (Gary Darren Foster) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Nicola Lianne Cullen) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Paul James Cullen) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Natalie Elizabeth Cullen) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Carol Ann Cullen) 2 Buy now
06 Jun 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 officers Appointment terminated secretary neil buckland 1 Buy now
24 Mar 2009 officers Director appointed gary darren foster 2 Buy now
24 Mar 2009 officers Director appointed nicola lianne cullen 2 Buy now
24 Mar 2009 officers Director appointed carol ann cullen 2 Buy now
24 Mar 2009 officers Director appointed natalie elizabeth cullen 2 Buy now
24 Mar 2009 capital Capitals not rolled up 2 Buy now
24 Mar 2009 capital Capitals not rolled up 2 Buy now
24 Mar 2009 capital Capitals not rolled up 2 Buy now
24 Mar 2009 incorporation Memorandum Articles 12 Buy now
24 Mar 2009 resolution Resolution 3 Buy now
24 Mar 2009 capital Nc inc already adjusted 01/11/04 3 Buy now
24 Mar 2009 resolution Resolution 1 Buy now
20 Jan 2009 annual-return Return made up to 13/01/09; full list of members 3 Buy now
27 Nov 2008 officers Appointment terminated director brian chard 1 Buy now
28 Jul 2008 accounts Annual Accounts 6 Buy now
15 Jan 2008 annual-return Return made up to 13/01/08; full list of members 2 Buy now
29 Nov 2007 accounts Annual Accounts 6 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: suite 1 armcon business park london road south poynton, stockport cheshire SK12 1LQ 1 Buy now
16 Jan 2007 annual-return Return made up to 13/01/07; full list of members 2 Buy now
19 Dec 2006 accounts Annual Accounts 6 Buy now
24 Jul 2006 annual-return Return made up to 13/01/06; full list of members 3 Buy now
21 Jul 2006 address Registered office changed on 21/07/06 from: 130 london road south poynton cheshire SK12 1LQ 1 Buy now
23 May 2006 accounts Annual Accounts 6 Buy now
19 Jan 2005 annual-return Return made up to 13/01/05; full list of members 5 Buy now
13 Dec 2004 officers Secretary resigned 1 Buy now
13 Dec 2004 officers New secretary appointed 2 Buy now
22 Nov 2004 accounts Accounting reference date extended from 30/09/04 to 31/10/04 1 Buy now
17 Sep 2004 officers Director resigned 1 Buy now
04 Jun 2004 accounts Annual Accounts 6 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
12 Jan 2004 annual-return Return made up to 13/01/04; full list of members 5 Buy now
16 Dec 2003 accounts Annual Accounts 6 Buy now
09 Feb 2003 officers Director resigned 1 Buy now
09 Feb 2003 annual-return Return made up to 13/01/03; full list of members 6 Buy now
29 Jul 2002 address Registered office changed on 29/07/02 from: suite 5 audley house 8-10 north audley street london W1K 6WF 1 Buy now
29 Jul 2002 officers New director appointed 3 Buy now