G. G. Baxter (Holdings) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
G.G. BAXTER (HOLDINGS) LTD
Company type Private Limited Company Company Number 00189631 Record last updated Sunday, November 5, 2023 7:04:27 AM UTC Postal Code CT7 0JZ Sector head, holding, limit, office
Visits Searches Document Type Publication date Download link Registry Oct 26, 2023 Appointment of a man as Director Registry Sep 28, 2023 Resignation of one Director (a man) Financials Oct 27, 2017 Annual accounts Registry Oct 18, 2017 Confirmation statement made , with updates Registry Oct 18, 2017 Change of particulars for director Registry Oct 18, 2017 Change of particulars for director 2600125... Registry Oct 18, 2017 Change of particulars for director Registry Oct 18, 2017 Persons with significant control Registry Oct 18, 2017 Persons with significant control 2600125... Registry Jan 30, 2017 Confirmation statement made , with updates Registry Jan 30, 2017 Notification of single alternative inspection location Financials Nov 9, 2016 Annual accounts Registry Oct 13, 2016 Change of particulars for director Registry Jul 27, 2016 Appointment of a person as Director Registry Jul 25, 2016 Appointment of a man as Director Registry Apr 6, 2016 Two appointments: 2 men Registry Dec 16, 2015 Annual return Financials Nov 11, 2015 Annual accounts Registry Nov 20, 2014 Annual return Financials Oct 21, 2014 Annual accounts Registry Oct 16, 2014 Resignation of one Secretary Registry Aug 12, 2014 Resignation of one Secretary (a man) Registry Nov 11, 2013 Change of particulars for secretary Registry Nov 7, 2013 Annual return Financials Oct 21, 2013 Annual accounts Registry Oct 15, 2013 Registration of a charge / charge code Registry Jun 26, 2013 Change of particulars for director Registry Jun 25, 2013 Change of particulars for director 2591051... Financials Nov 6, 2012 Annual accounts Registry Oct 31, 2012 Annual return Financials Nov 2, 2011 Annual accounts Registry Oct 24, 2011 Annual return Registry Oct 28, 2010 Annual return 2647982... Registry Oct 25, 2010 Change of location of company records to the single alternative inspection location Registry Oct 25, 2010 Notification of single alternative inspection location Financials Sep 8, 2010 Annual accounts Registry Dec 29, 2009 Appointment of a person as Secretary Registry Dec 29, 2009 Resignation of one Secretary Registry Dec 1, 2009 Appointment of a man as Secretary Registry Nov 26, 2009 Return of allotment of shares Registry Nov 9, 2009 Resolution Registry Nov 5, 2009 Annual return Financials Sep 14, 2009 Annual accounts Financials Nov 12, 2008 Annual accounts 8230474... Registry Oct 30, 2008 Annual return Registry Jun 4, 2008 Change in situation or address of registered office Registry Dec 7, 2007 Resignation of a person Registry Dec 7, 2007 Appointment of a person Registry Dec 3, 2007 Resignation of one Secretary (a man) Registry Nov 9, 2007 Annual return Financials Sep 1, 2007 Annual accounts Registry Nov 13, 2006 Annual return Registry Nov 13, 2006 Resignation of a person Registry Oct 3, 2006 Resignation of one Director (a woman) Registry Sep 18, 2006 Particulars of a mortgage or charge Registry Aug 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1831765... Registry Aug 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1831884... Financials Aug 11, 2006 Annual accounts Financials Dec 6, 2005 Annual accounts 1831459... Registry Nov 11, 2005 Annual return Registry Sep 23, 2005 Resignation of a person Registry Sep 23, 2005 Appointment of a person Registry Sep 16, 2005 Appointment of a man as Secretary Registry Apr 20, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 21, 2004 Annual return Financials Aug 9, 2004 Annual accounts Registry Oct 18, 2003 Annual return Financials Jul 30, 2003 Annual accounts Registry Oct 24, 2002 Resignation of a person Registry Oct 24, 2002 Appointment of a person Registry Oct 24, 2002 Annual return Registry Oct 15, 2002 Resignation of one Secretary (a man) Financials Jul 18, 2002 Annual accounts Registry Oct 17, 2001 Annual return Financials Aug 29, 2001 Annual accounts Registry Oct 24, 2000 Annual return Financials Sep 26, 2000 Annual accounts Registry Oct 15, 1999 Annual return Financials Sep 21, 1999 Annual accounts Financials Oct 29, 1998 Annual accounts 1766105... Registry Oct 19, 1998 Annual return Registry Aug 13, 1998 Resolution Registry Aug 13, 1998 Resolution 1787870... Registry Mar 19, 1998 Auditor's letter of resignation Financials Dec 3, 1997 Annual accounts Registry Oct 22, 1997 Annual return Financials Dec 3, 1996 Annual accounts Registry Oct 21, 1996 Annual return Financials Nov 30, 1995 Annual accounts Registry Oct 17, 1995 Annual return Financials Dec 2, 1994 Annual accounts Registry Oct 14, 1994 Annual return Financials Dec 10, 1993 Annual accounts Registry Dec 6, 1993 Annual return Financials Dec 2, 1992 Annual accounts Registry Nov 27, 1992 Annual return Financials Dec 9, 1991 Annual accounts Registry Dec 9, 1991 Annual return