BAXTER PERSONNEL LIMITED - DARLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Accounts. Accounts type unaudited abridged. 2023-03-31 View Report
Accounts. Accounts type unaudited abridged. 2023-03-31 View Report
Accounts. Change account reference date company previous shortened. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Gazette. Gazette filings brought up to date. 2021-09-08 View Report
Accounts. Accounts type unaudited abridged. 2021-09-01 View Report
Accounts. Accounts type unaudited abridged. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-04-24 View Report
Accounts. Change account reference date company current extended. 2020-02-18 View Report
Mortgage. Charge number: 025955230003. Charge creation date: 2019-11-01. 2019-11-04 View Report
Accounts. Accounts type unaudited abridged. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type unaudited abridged. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-04-06 View Report
Accounts. Accounts type unaudited abridged. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type total exemption small. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Address. New address: 7 Pioneer Court Morton Palms Business Park Darlington County Durham DL1 4WD. Change date: 2015-04-10. Old address: 27-28 Blackwellgate Darlington County Durham DL1 5HX. 2015-04-10 View Report
Accounts. Accounts type total exemption small. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Officers. Change date: 2013-11-14. Officer name: Mr Andrew John Harrow. 2013-11-14 View Report
Mortgage. Charge number: 025955230002. 2013-10-07 View Report
Mortgage. Charge number: 1. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type total exemption small. 2012-06-12 View Report
Capital. Capital allotment shares. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Accounts. Accounts type total exemption small. 2011-08-16 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Officers. Officer name: Mr Andrew John Harrow. 2010-10-28 View Report
Officers. Officer name: Lynn Hallimond. 2010-10-28 View Report
Officers. Officer name: Nicola Adgar. 2010-10-28 View Report
Officers. Officer name: Richard Baxter. 2010-10-28 View Report
Accounts. Accounts type total exemption small. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Officers. Officer name: Richard James Baxter. Change date: 2010-03-25. 2010-03-26 View Report
Officers. Change date: 2010-03-25. Officer name: Mrs Lynn Mary Hallimond. 2010-03-25 View Report
Officers. Officer name: Nicola Jane Adgar. Change date: 2010-03-25. 2010-03-25 View Report
Accounts. Accounts type total exemption small. 2009-11-04 View Report
Annual return. Legacy. 2009-05-18 View Report
Officers. Description: Secretary's change of particulars / richard baxter / 28/02/2009. 2009-05-18 View Report
Officers. Description: Director's change of particulars / lynn hallimond / 28/02/2009. 2009-05-18 View Report
Annual return. Legacy. 2008-07-22 View Report