Download leads from Nexok and grow your business. Find out more

Smith Baxter Limited

Documents

Total Documents134
Total Pages644

Filing History

11 December 2023Confirmation statement made on 28 November 2023 with no updates
26 October 2023Total exemption full accounts made up to 31 January 2023
12 December 2022Confirmation statement made on 28 November 2022 with no updates
31 October 2022Total exemption full accounts made up to 31 January 2022
10 December 2021Confirmation statement made on 28 November 2021 with no updates
26 October 2021Total exemption full accounts made up to 31 January 2021
10 December 2020Confirmation statement made on 28 November 2020 with no updates
23 July 2020Total exemption full accounts made up to 31 January 2020
10 December 2019Confirmation statement made on 28 November 2019 with no updates
28 October 2019Total exemption full accounts made up to 31 January 2019
19 August 2019Secretary's details changed for Natasha Ann Smith on 19 August 2019
19 August 2019Director's details changed for Mr. Peter David Smith on 19 August 2019
7 December 2018Confirmation statement made on 28 November 2018 with no updates
31 October 2018Total exemption full accounts made up to 31 January 2018
20 December 2017Confirmation statement made on 28 November 2017 with no updates
20 December 2017Confirmation statement made on 28 November 2017 with no updates
30 October 2017Total exemption full accounts made up to 31 January 2017
30 October 2017Total exemption full accounts made up to 31 January 2017
16 December 2016Confirmation statement made on 28 November 2016 with updates
16 December 2016Confirmation statement made on 28 November 2016 with updates
21 October 2016Total exemption small company accounts made up to 31 January 2016
21 October 2016Total exemption small company accounts made up to 31 January 2016
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
23 October 2015Total exemption small company accounts made up to 31 January 2015
23 October 2015Total exemption small company accounts made up to 31 January 2015
8 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
8 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
24 October 2014Total exemption small company accounts made up to 31 January 2014
24 October 2014Total exemption small company accounts made up to 31 January 2014
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
24 October 2013Total exemption small company accounts made up to 31 January 2013
24 October 2013Total exemption small company accounts made up to 31 January 2013
17 September 2013Registration of charge 032850160002
17 September 2013Registration of charge 032850160002
14 September 2013Satisfaction of charge 1 in full
14 September 2013Satisfaction of charge 1 in full
23 January 2013Secretary's details changed for Natasha Ann Smith on 25 May 2012
23 January 2013Secretary's details changed for Natasha Ann Smith on 25 May 2012
23 January 2013Director's details changed for Peter David Smith on 25 May 2012
23 January 2013Director's details changed for Peter David Smith on 25 May 2012
23 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
23 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 31 January 2012
27 September 2012Total exemption small company accounts made up to 31 January 2012
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
11 August 2011Total exemption small company accounts made up to 31 January 2011
11 August 2011Total exemption small company accounts made up to 31 January 2011
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders
1 November 2010Total exemption small company accounts made up to 31 January 2010
1 November 2010Total exemption small company accounts made up to 31 January 2010
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
25 January 2010Director's details changed for Peter David Smith on 28 November 2009
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders
25 January 2010Director's details changed for Peter David Smith on 28 November 2009
23 September 2009Total exemption small company accounts made up to 31 January 2009
23 September 2009Total exemption small company accounts made up to 31 January 2009
2 January 2009Return made up to 28/11/08; full list of members
2 January 2009Return made up to 28/11/08; full list of members
13 October 2008Total exemption small company accounts made up to 31 January 2008
13 October 2008Total exemption small company accounts made up to 31 January 2008
22 December 2007Return made up to 28/11/07; no change of members
22 December 2007Return made up to 28/11/07; no change of members
20 August 2007Registered office changed on 20/08/07 from: 32 candler mews amyand park road twickenham middlesex TW1 3JF
20 August 2007Registered office changed on 20/08/07 from: 32 candler mews amyand park road twickenham middlesex TW1 3JF
3 July 2007Total exemption small company accounts made up to 31 January 2007
3 July 2007Total exemption small company accounts made up to 31 January 2007
2 January 2007Return made up to 28/11/06; full list of members
2 January 2007Return made up to 28/11/06; full list of members
21 June 2006Total exemption small company accounts made up to 31 January 2006
21 June 2006Total exemption small company accounts made up to 31 January 2006
15 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 October 2005Total exemption small company accounts made up to 31 January 2005
31 October 2005Total exemption small company accounts made up to 31 January 2005
22 November 2004Return made up to 28/11/04; full list of members
22 November 2004Return made up to 28/11/04; full list of members
27 October 2004Total exemption small company accounts made up to 31 January 2004
27 October 2004Total exemption small company accounts made up to 31 January 2004
3 August 2004Registered office changed on 03/08/04 from: prospect house 191/199 london road isleworth middlesex TW7 5XD
3 August 2004Registered office changed on 03/08/04 from: prospect house 191/199 london road isleworth middlesex TW7 5XD
3 August 2004Ad 14/07/04--------- £ si 98@1=98 £ ic 2/100
3 August 2004Ad 14/07/04--------- £ si 98@1=98 £ ic 2/100
5 January 2004Return made up to 28/11/03; full list of members
5 January 2004Return made up to 28/11/03; full list of members
31 July 2003Secretary resigned
31 July 2003New secretary appointed
31 July 2003New secretary appointed
31 July 2003Secretary resigned
2 May 2003Accounts for a small company made up to 31 January 2003
2 May 2003Accounts for a small company made up to 31 January 2003
16 December 2002Return made up to 28/11/02; full list of members
16 December 2002Return made up to 28/11/02; full list of members
4 August 2002Accounts for a small company made up to 31 January 2002
4 August 2002Accounts for a small company made up to 31 January 2002
30 November 2001Return made up to 28/11/01; full list of members
30 November 2001Return made up to 28/11/01; full list of members
9 August 2001Accounts for a small company made up to 31 January 2001
9 August 2001Accounts for a small company made up to 31 January 2001
11 December 2000Return made up to 28/11/00; full list of members
11 December 2000Return made up to 28/11/00; full list of members
16 August 2000Accounts for a small company made up to 31 January 2000
16 August 2000Accounts for a small company made up to 31 January 2000
30 December 1999Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director's particulars changed
30 December 1999Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director's particulars changed
6 September 1999Accounts for a small company made up to 31 January 1999
6 September 1999Accounts for a small company made up to 31 January 1999
29 March 1999Particulars of mortgage/charge
29 March 1999Particulars of mortgage/charge
3 December 1998Return made up to 28/11/98; full list of members
3 December 1998Return made up to 28/11/98; full list of members
29 September 1998Accounts for a small company made up to 31 January 1998
29 September 1998Accounts for a small company made up to 31 January 1998
23 December 1997Return made up to 28/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 December 1997Return made up to 28/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 September 1997Accounting reference date extended from 30/11/97 to 31/01/98
23 September 1997Accounting reference date extended from 30/11/97 to 31/01/98
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 December 1996Secretary resigned
5 December 1996Director resigned
5 December 1996New director appointed
5 December 1996New director appointed
5 December 1996Secretary resigned
5 December 1996Registered office changed on 05/12/96 from: 40 burlington house burlington rise east barnet hertfordshire EN4 8NN
5 December 1996Director resigned
5 December 1996New secretary appointed
5 December 1996Registered office changed on 05/12/96 from: 40 burlington house burlington rise east barnet hertfordshire EN4 8NN
5 December 1996New secretary appointed
28 November 1996Incorporation
28 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing