Baxterstorey LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2014)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
HALLIDAY CATERING SERVICES LIMITED
WILSON STOREY HALLIDAY LIMITED
BAXTER STOREY LIMITED
Company type Private Limited Company , Active Company Number 01962583 Record last updated Wednesday, December 13, 2023 6:31:21 AM UTC Official Address 2 Tvp 300 Thames Valley Park Drive Bulmershe And Whitegates There are 32 companies registered at this street
Postal Code RG61PT Sector Other food services
Visits Document Type Publication date Download link Registry Dec 1, 2023 Resignation of one Director (a woman) Registry Nov 30, 2023 Resignation of one Director (a man) Registry Apr 21, 2023 Resignation of one Director (a man) 1962... Registry Jan 1, 2023 Four appointments: 4 men Registry Mar 28, 2022 Resignation of one Director (a man) Registry Dec 31, 2021 Resignation of one Director (a woman) Registry Nov 30, 2021 Resignation of one Director (a man) Registry Aug 1, 2021 Appointment of a man as Director Registry Jul 31, 2021 Resignation of one Director (a man) Registry Jul 31, 2021 Appointment of a man as Director and Managing Director Registry Dec 30, 2019 Three appointments: 2 men and a woman,: 2 men and a woman Registry May 8, 2019 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 11, 2014 Appointment of a man as Director Financials Jun 2, 2014 Annual accounts Registry Apr 25, 2014 Annual return Registry Apr 22, 2014 Appointment of a man as Director Registry Apr 22, 2014 Resignation of one Director Registry Mar 17, 2014 Resignation of a woman Registry Feb 21, 2014 Resignation of one Director Registry Jan 21, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 21, 2014 Statement of satisfaction of a charge / full / charge no 1 1962... Registry Jan 21, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 23, 2013 Registration of a charge / charge code Registry Nov 22, 2013 Registration of a charge / charge code 1962... Registry Nov 15, 2013 Resignation of one Director (a man) Financials Sep 25, 2013 Annual accounts Registry Apr 23, 2013 Annual return Registry Apr 23, 2013 Change of particulars for director Registry Apr 23, 2013 Change of particulars for director 1962... Registry Apr 23, 2013 Change of particulars for director Registry Apr 23, 2013 Change of particulars for director 1962... Registry Apr 23, 2013 Change of particulars for director Registry Apr 23, 2013 Change of particulars for director 1962... Registry Apr 23, 2013 Change of particulars for director Registry Apr 23, 2013 Change of particulars for director 1962... Registry Apr 23, 2013 Change of particulars for secretary Registry Apr 2, 2013 Change of registered office address Registry Jan 24, 2013 Change of particulars for director Financials Jul 18, 2012 Annual accounts Registry Apr 5, 2012 Annual return Registry Apr 5, 2012 Change of particulars for director Registry Mar 16, 2012 Appointment of a woman as Director Registry Mar 16, 2012 Appointment of a man as Director Registry Mar 15, 2012 Two appointments: a man and a woman Financials Jul 5, 2011 Annual accounts Registry May 3, 2011 Annual return Registry May 3, 2011 Change of location of company records to the single alternative inspection location Registry Apr 28, 2011 Notification of single alternative inspection location Registry Apr 18, 2011 Resignation of one Director Registry Mar 8, 2011 Section 175 comp act 06 08 Registry Mar 2, 2011 Particulars of a mortgage or charge Registry Feb 25, 2011 Particulars of a mortgage or charge 1962... Registry Feb 25, 2011 Particulars of a mortgage or charge Registry Feb 23, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 31, 2011 Appointment of a woman as Director Registry Dec 31, 2010 Resignation of one Company Director and one Director (a man) Registry Dec 31, 2010 Appointment of a woman Registry Oct 21, 2010 Resignation of one Director Financials Jun 28, 2010 Annual accounts Registry Jun 9, 2010 Resignation of one Director (a man) Registry Apr 14, 2010 Annual return Registry Apr 14, 2010 Change of particulars for director Registry Apr 14, 2010 Resignation of one Director Registry Dec 31, 2009 Resignation of one Director (a woman) Registry Nov 12, 2009 Auditor's letter of resignation Registry Oct 30, 2009 Auditor's letter of resignation 1962... Financials Jul 6, 2009 Annual accounts Registry May 20, 2009 Notice of change of directors or secretaries or in their particulars Registry May 8, 2009 Annual return Registry Feb 19, 2009 Appointment of a man as Director Registry Jan 27, 2009 Appointment of a man as Director 1962... Registry Jan 27, 2009 Appointment of a director Registry Jan 22, 2009 Resignation of a director Registry Dec 9, 2008 Three appointments: 3 men Registry Dec 9, 2008 Resignation of one Managing Director and one Director (a man) Registry Sep 3, 2008 Annual return Financials Sep 1, 2008 Annual accounts Registry Mar 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1962... Registry Feb 8, 2008 Section 175 comp act 06 08 Registry Jan 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 8, 2008 Appointment of a director Registry Jan 3, 2008 Appointment of a man as Director Registry Dec 27, 2007 Resignation of a director Registry Dec 27, 2007 Alteration to memorandum and articles Registry Dec 27, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Dec 27, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1962... Registry Dec 27, 2007 Declaration in relation to assistance for the acquisition of shares Registry Dec 27, 2007 Declaration in relation to assistance for the acquisition of shares 1962... Registry Dec 27, 2007 Resignation of a secretary Registry Dec 27, 2007 Appointment of a secretary Registry Dec 27, 2007 Financial assistance for the acquisition of shares Registry Dec 18, 2007 Particulars of a mortgage or charge Registry Dec 17, 2007 Appointment of a director Registry Dec 14, 2007 Appointment of a man as Secretary Registry Nov 20, 2007 Appointment of a man as Director and Chartered Accountant Financials Jul 12, 2007 Annual accounts Registry May 17, 2007 Annual return Registry Mar 29, 2007 Appointment of a director