- Company Overview for CB BAXTER LTD (13691063)
- Filing history for CB BAXTER LTD (13691063)
- People for CB BAXTER LTD (13691063)
- More for CB BAXTER LTD (13691063)
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) |
---|---|---|---|
09 Aug 2024 | AD01 | Registered office address changed from Suite 8, 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Office 7a King Charles Court Vine Street Evesham WR11 4RF on 9 August 2024 | |
05 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
25 Apr 2024 | AA | Micro company accounts made up to 5 April 2023 | |
23 Feb 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 5 April 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2023 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2022 | PSC07 | Cessation of Laura Thomas as a person with significant control on 7 February 2022 | |
01 Jun 2022 | PSC01 | Notification of Ronel Soriano as a person with significant control on 7 February 2022 | |
31 May 2022 | TM01 | Termination of appointment of Laura Thomas as a director on 7 February 2022 | |
31 May 2022 | AP01 | Appointment of Mr Ronel Soriano as a director on 7 February 2022 | |
11 May 2022 | AD01 | Registered office address changed from 37 Llys Tripp Gwaelod-Y-Garth Cardiff CF15 9TP Wales to Suite 8, 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 11 May 2022 | |
20 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-20
|