Advanced company searchLink opens in new window

BAXTER FREIGHT LIMITED

Company number 08684292

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)
18 Apr 2024 TM02 Termination of appointment of Nicholas George Gretton as a secretary on 12 April 2024
18 Apr 2024 TM01 Termination of appointment of Nicholas George Gretton as a director on 12 April 2024
18 Apr 2024 AP03 Appointment of Mrs Lorraine Mary Sutcliffe as a secretary on 12 April 2024
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 8,000,000
22 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
30 May 2023 AA Full accounts made up to 31 December 2022
23 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
04 May 2022 AA Full accounts made up to 31 December 2021
21 Feb 2022 PSC04 Change of details for Mr Ian John Robert Baxter as a person with significant control on 21 February 2021
21 Feb 2022 CH01 Director's details changed for Ian John Robert Baxter on 21 February 2022
04 Jan 2022 TM01 Termination of appointment of James Mark Philip Frost as a director on 17 December 2021
13 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
07 Sep 2021 AA Full accounts made up to 31 December 2020
06 May 2021 AP01 Appointment of Mrs Lorraine Mary Sutcliffe as a director on 14 April 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 7,000,000
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 6,800,000
23 Nov 2020 AA Full accounts made up to 31 December 2019
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 6,400,000
17 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
27 Apr 2020 MR04 Satisfaction of charge 086842920001 in full
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 6,250,000
31 Oct 2019 MR01 Registration of charge 086842920002, created on 28 October 2019
24 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
02 Aug 2019 AP01 Appointment of Mr Richard Ashley Jeggo as a director on 1 August 2019
02 Aug 2019 AP01 Appointment of Mr Jari Dahm Rasmussen as a director on 1 August 2019