Advanced company searchLink opens in new window

ROBERTSON BAXTER LIMITED

Company number 05847483

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
02 Feb 2023 CH01 Director's details changed for Mr Anthony Barton on 1 February 2023
02 Feb 2023 AP01 Appointment of Mr Anthony Barton as a director on 1 February 2023
02 Feb 2023 AP01 Appointment of Mrs Joanne Vaughan as a director on 1 February 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
29 Jun 2022 CH01 Director's details changed for Mr Edward Dymott on 29 June 2022
04 May 2022 AP01 Appointment of Mr Edward Dymott as a director on 31 March 2022
04 May 2022 TM01 Termination of appointment of Keith Samuel Hare as a director on 31 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
01 Jul 2021 CH01 Director's details changed for Mr Stephen Michael Baxter on 16 December 2020
01 Jul 2021 CH01 Director's details changed for Mr Gregory Peter Robertson on 12 August 2019
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
12 Jun 2019 CH03 Secretary's details changed for Mr Stephen Michael Baxter on 12 June 2019
05 Jun 2019 CH01 Director's details changed for Mr Keith Samuel Hare on 4 June 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2018 AD01 Registered office address changed from The Mill 150 Penistone Road Shelley Huddersfield West Yorkshire HD8 8JQ to Beck House Abbey Road Shepley Huddersfield HD8 8EP on 11 October 2018
22 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
21 Jun 2018 PSC08 Notification of a person with significant control statement
21 Jun 2018 PSC07 Cessation of Greg Robertson as a person with significant control on 7 June 2017