SMITH BAXTER LIMITED

03285016
LANGDALE HOUSE 61 ARRAGON ROAD TWICKENHAM MIDDLESEX TW1 3NG

Documents

Documents
Date Category Description Pages
07 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2024 accounts Annual Accounts 8 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 11 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 11 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 9 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 9 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 10 Buy now
19 Aug 2019 officers Change of particulars for director (Mr. Peter David Smith) 2 Buy now
19 Aug 2019 officers Change of particulars for secretary (Natasha Ann Smith) 1 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 9 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 8 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 7 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 7 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
24 Oct 2014 accounts Annual Accounts 7 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
24 Oct 2013 accounts Annual Accounts 13 Buy now
17 Sep 2013 mortgage Registration of a charge 5 Buy now
14 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 officers Change of particulars for secretary (Natasha Ann Smith) 2 Buy now
23 Jan 2013 officers Change of particulars for director (Peter David Smith) 2 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
11 Aug 2011 accounts Annual Accounts 6 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
01 Nov 2010 accounts Annual Accounts 8 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for director (Peter David Smith) 2 Buy now
23 Sep 2009 accounts Annual Accounts 5 Buy now
02 Jan 2009 annual-return Return made up to 28/11/08; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
22 Dec 2007 annual-return Return made up to 28/11/07; no change of members 6 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: 32 candler mews amyand park road twickenham middlesex TW1 3JF 1 Buy now
03 Jul 2007 accounts Annual Accounts 5 Buy now
02 Jan 2007 annual-return Return made up to 28/11/06; full list of members 6 Buy now
21 Jun 2006 accounts Annual Accounts 5 Buy now
15 Dec 2005 annual-return Return made up to 28/11/05; full list of members 6 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
22 Nov 2004 annual-return Return made up to 28/11/04; full list of members 6 Buy now
27 Oct 2004 accounts Annual Accounts 5 Buy now
03 Aug 2004 address Registered office changed on 03/08/04 from: prospect house 191/199 london road isleworth middlesex TW7 5XD 1 Buy now
03 Aug 2004 capital Ad 14/07/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
05 Jan 2004 annual-return Return made up to 28/11/03; full list of members 6 Buy now
31 Jul 2003 officers Secretary resigned 1 Buy now
31 Jul 2003 officers New secretary appointed 2 Buy now
02 May 2003 accounts Annual Accounts 6 Buy now
16 Dec 2002 annual-return Return made up to 28/11/02; full list of members 6 Buy now
04 Aug 2002 accounts Annual Accounts 7 Buy now
30 Nov 2001 annual-return Return made up to 28/11/01; full list of members 6 Buy now
09 Aug 2001 accounts Annual Accounts 6 Buy now
11 Dec 2000 annual-return Return made up to 28/11/00; full list of members 6 Buy now
16 Aug 2000 accounts Annual Accounts 6 Buy now
30 Dec 1999 annual-return Return made up to 28/11/99; full list of members 6 Buy now
06 Sep 1999 accounts Annual Accounts 6 Buy now
29 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 1998 annual-return Return made up to 28/11/98; full list of members 6 Buy now
29 Sep 1998 accounts Annual Accounts 5 Buy now
23 Dec 1997 annual-return Return made up to 28/11/97; full list of members 6 Buy now
23 Sep 1997 accounts Accounting reference date extended from 30/11/97 to 31/01/98 1 Buy now
06 Dec 1996 resolution Resolution 4 Buy now
05 Dec 1996 officers Director resigned 1 Buy now
05 Dec 1996 officers New director appointed 2 Buy now
05 Dec 1996 officers New secretary appointed 2 Buy now
05 Dec 1996 officers Secretary resigned 1 Buy now
05 Dec 1996 address Registered office changed on 05/12/96 from: 40 burlington house burlington rise east barnet hertfordshire EN4 8NN 1 Buy now
28 Nov 1996 incorporation Incorporation Company 12 Buy now