Total Documents | 320 |
---|
Total Pages | 2,556 |
---|
30 November 2023 | Appointment of Mr Johannes Cornelis Adrianus Maria Rijnen as a director on 30 November 2023 |
---|---|
30 November 2023 | Termination of appointment of Karen Boswell as a director on 30 November 2023 |
12 October 2023 | Second filing of Confirmation Statement dated 22 September 2023 |
26 September 2023 | Confirmation statement made on 22 September 2023 with no updates
|
23 September 2023 | Full accounts made up to 31 December 2022 |
7 March 2023 | Cessation of Baxi Potterton Limited as a person with significant control on 28 February 2023 |
7 March 2023 | Notification of Baxi Holdings Limited as a person with significant control on 28 February 2023 |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates |
20 September 2022 | Full accounts made up to 31 December 2021 |
29 September 2021 | Appointment of Mrs Vikki Hall as a secretary on 20 September 2021 |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates |
6 August 2021 | Termination of appointment of Tanya Russell as a secretary on 6 August 2021 |
2 June 2021 | Full accounts made up to 31 December 2020 |
22 March 2021 | Director's details changed for Mrs Karen Boswell on 12 March 2021 |
22 December 2020 | Full accounts made up to 31 December 2019 |
1 October 2020 | Termination of appointment of Jan Roelf Van Ooijen as a director on 30 September 2020 |
1 October 2020 | Termination of appointment of David Stuart Pinder as a director on 30 September 2020 |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates |
15 September 2020 | Appointment of Mrs Karen Boswell as a director on 7 September 2020 |
23 October 2019 | Notification of Baxi Potterton Limited as a person with significant control on 21 October 2019 |
23 October 2019 | Withdrawal of a person with significant control statement on 23 October 2019 |
23 September 2019 | Full accounts made up to 31 December 2018 |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates |
2 July 2019 | Appointment of Mrs Tanya Russell as a secretary on 28 June 2019 |
1 July 2019 | Termination of appointment of Karen Dawn Roberts as a secretary on 28 June 2019 |
13 September 2018 | Full accounts made up to 31 December 2017 |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates |
10 January 2018 | Satisfaction of charge 038791560019 in full |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates |
22 September 2017 | Full accounts made up to 31 December 2016 |
22 September 2017 | Full accounts made up to 31 December 2016 |
14 July 2017 | Registration of charge 038791560019, created on 12 July 2017 |
14 July 2017 | Registration of charge 038791560019, created on 12 July 2017 |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates |
3 January 2017 | Appointment of Mr Simon Charles Oliver as a director on 31 December 2016 |
3 January 2017 | Termination of appointment of Paul Thomas Moss as a director on 31 December 2016 |
3 January 2017 | Appointment of Mr Simon Charles Oliver as a director on 31 December 2016 |
3 January 2017 | Termination of appointment of Paul Thomas Moss as a director on 31 December 2016 |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates |
21 September 2016 | Full accounts made up to 31 December 2015 |
21 September 2016 | Full accounts made up to 31 December 2015 |
10 February 2016 | Satisfaction of charge 038791560018 in full |
10 February 2016 | Satisfaction of charge 16 in full |
10 February 2016 | Satisfaction of charge 038791560018 in full |
10 February 2016 | Satisfaction of charge 17 in full |
10 February 2016 | Satisfaction of charge 17 in full |
10 February 2016 | Satisfaction of charge 16 in full |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 September 2015 | Full accounts made up to 31 December 2014 |
25 September 2015 | Full accounts made up to 31 December 2014 |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Full accounts made up to 31 December 2013 |
30 September 2014 | Full accounts made up to 31 December 2013 |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 September 2013 | Full accounts made up to 31 December 2012 |
18 September 2013 | Full accounts made up to 31 December 2012 |
16 May 2013 | Registration of charge 038791560018 |
16 May 2013 | Registration of charge 038791560018 |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
22 April 2013 | Appointment of David Pinder as a director |
22 April 2013 | Appointment of David Pinder as a director |
2 April 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 17 |
2 April 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 17 |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
20 September 2012 | Full accounts made up to 31 December 2011 |
20 September 2012 | Full accounts made up to 31 December 2011 |
6 June 2012 | Termination of appointment of Adrian Darling as a director |
6 June 2012 | Termination of appointment of Adrian Darling as a director |
11 January 2012 | Termination of appointment of Mark Kelly as a director |
11 January 2012 | Appointment of Mr Jan Van Ooijen as a director |
11 January 2012 | Appointment of Mr Jan Van Ooijen as a director |
11 January 2012 | Termination of appointment of Mark Kelly as a director |
14 December 2011 | Termination of appointment of Martyn Coffey as a director |
14 December 2011 | Termination of appointment of Martyn Coffey as a director |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
20 September 2011 | Full accounts made up to 31 December 2010 |
20 September 2011 | Full accounts made up to 31 December 2010 |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
2 February 2011 | Particulars of a mortgage or charge / charge no: 16 |
2 February 2011 | Particulars of a mortgage or charge / charge no: 16 |
22 November 2010 | Termination of appointment of Adrian Darling as a secretary |
22 November 2010 | Appointment of Karen Dawn Roberts as a secretary |
22 November 2010 | Termination of appointment of Adrian Darling as a secretary |
22 November 2010 | Appointment of Karen Dawn Roberts as a secretary |
1 October 2010 | Full accounts made up to 31 December 2009 |
1 October 2010 | Full accounts made up to 31 December 2009 |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
29 September 2010 | Director's details changed for Mr Martyn Coffey on 28 September 2010 |
29 September 2010 | Director's details changed for Mr Adrian Egerton Darling on 28 September 2010 |
29 September 2010 | Secretary's details changed for Mr Adrian Egerton Darling on 28 September 2010 |
29 September 2010 | Director's details changed for Mr Adrian Egerton Darling on 28 September 2010 |
29 September 2010 | Director's details changed for Mark Jonathan Warwick Kelly on 28 September 2010 |
29 September 2010 | Director's details changed for Paul Thomas Moss on 28 September 2010 |
29 September 2010 | Director's details changed for Mark Jonathan Warwick Kelly on 28 September 2010 |
29 September 2010 | Director's details changed for Paul Thomas Moss on 28 September 2010 |
29 September 2010 | Secretary's details changed for Mr Adrian Egerton Darling on 28 September 2010 |
29 September 2010 | Director's details changed for Mr Martyn Coffey on 28 September 2010 |
27 September 2010 | Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 27 September 2010 |
27 September 2010 | Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 27 September 2010 |
13 January 2010 | Director's details changed for Paul Thomas Moss on 13 January 2010 |
13 January 2010 | Secretary's details changed for Mr Adrian Egerton Darling on 13 January 2010 |
13 January 2010 | Director's details changed for Martyn Coffey on 13 January 2010 |
13 January 2010 | Director's details changed for Mark Jonathan Warwick Kelly on 13 January 2010 |
13 January 2010 | Director's details changed for Paul Thomas Moss on 13 January 2010 |
13 January 2010 | Secretary's details changed for Mr Adrian Egerton Darling on 13 January 2010 |
13 January 2010 | Director's details changed for Mr Adrian Egerton Darling on 13 January 2010 |
13 January 2010 | Director's details changed for Mr Adrian Egerton Darling on 13 January 2010 |
13 January 2010 | Director's details changed for Martyn Coffey on 13 January 2010 |
13 January 2010 | Director's details changed for Mark Jonathan Warwick Kelly on 13 January 2010 |
7 October 2009 | Full accounts made up to 31 December 2008 |
7 October 2009 | Full accounts made up to 31 December 2008 |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
14 May 2009 | Particulars of a mortgage or charge / charge no: 15 |
14 May 2009 | Particulars of a mortgage or charge / charge no: 15 |
19 November 2008 | Return made up to 12/11/08; no change of members |
19 November 2008 | Return made up to 12/11/08; no change of members |
15 July 2008 | Full accounts made up to 31 December 2007 |
15 July 2008 | Full accounts made up to 31 December 2007 |
5 June 2008 | Director and secretary appointed adrian egerton darling |
5 June 2008 | Director appointed mark kelly |
5 June 2008 | Director and secretary appointed adrian egerton darling |
5 June 2008 | Director appointed mark kelly |
3 June 2008 | Appointment terminated secretary malcolm stratton |
3 June 2008 | Appointment terminated secretary malcolm stratton |
25 April 2008 | Registered office changed on 25/04/2008 from, the wyvern business park, stanier way, derby, derbyshire, DE21 6BF |
25 April 2008 | Registered office changed on 25/04/2008 from, the wyvern business park, stanier way, derby, derbyshire, DE21 6BF |
14 February 2008 | Director resigned |
14 February 2008 | Director resigned |
13 November 2007 | Return made up to 12/11/07; no change of members |
13 November 2007 | Return made up to 12/11/07; no change of members |
8 October 2007 | Secretary's particulars changed |
8 October 2007 | Secretary's particulars changed |
18 June 2007 | Accounts made up to 31 December 2006 |
18 June 2007 | Accounts made up to 31 December 2006 |
23 March 2007 | Particulars of mortgage/charge |
23 March 2007 | Particulars of mortgage/charge |
12 January 2007 | Registered office changed on 12/01/07 from: pentagon house, sir frank whittle road, derby, derbyshire DE21 4XA |
12 January 2007 | Registered office changed on 12/01/07 from: pentagon house, sir frank whittle road, derby, derbyshire DE21 4XA |
21 December 2006 | Declaration of mortgage charge released/ceased |
21 December 2006 | Declaration of mortgage charge released/ceased |
15 November 2006 | Return made up to 09/11/06; full list of members |
15 November 2006 | Return made up to 09/11/06; full list of members |
4 August 2006 | Accounts made up to 31 December 2005 |
4 August 2006 | Accounts made up to 31 December 2005 |
8 March 2006 | Director's particulars changed |
8 March 2006 | Director's particulars changed |
24 November 2005 | Return made up to 12/11/05; no change of members |
24 November 2005 | Return made up to 12/11/05; no change of members |
11 October 2005 | Accounts made up to 31 December 2004 |
11 October 2005 | Accounts made up to 31 December 2004 |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
16 June 2005 | New director appointed |
16 June 2005 | New director appointed |
3 June 2005 | Director resigned |
3 June 2005 | Director resigned |
22 November 2004 | Return made up to 12/11/04; no change of members |
22 November 2004 | Return made up to 12/11/04; no change of members |
28 October 2004 | Declaration of mortgage charge released/ceased |
28 October 2004 | Declaration of mortgage charge released/ceased |
28 October 2004 | Declaration of mortgage charge released/ceased |
28 October 2004 | Declaration of mortgage charge released/ceased |
12 October 2004 | Accounts made up to 31 December 2003 |
12 October 2004 | Accounts made up to 31 December 2003 |
8 April 2004 | Particulars of mortgage/charge |
8 April 2004 | Particulars of mortgage/charge |
31 March 2004 | Declaration of assistance for shares acquisition |
31 March 2004 | Declaration of assistance for shares acquisition |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Particulars of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Particulars of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 March 2004 | Declaration of satisfaction of mortgage/charge |
25 February 2004 | Director resigned |
25 February 2004 | Director resigned |
25 February 2004 | Director resigned |
25 February 2004 | Director resigned |
24 November 2003 | Return made up to 12/11/03; full list of members |
24 November 2003 | Return made up to 12/11/03; full list of members |
31 October 2003 | Director resigned |
31 October 2003 | Director resigned |
13 October 2003 | Accounts made up to 31 December 2002 |
13 October 2003 | Accounts made up to 31 December 2002 |
14 May 2003 | Secretary's particulars changed |
14 May 2003 | Secretary's particulars changed |
7 March 2003 | Auditor's resignation |
7 March 2003 | Auditor's resignation |
10 January 2003 | New secretary appointed |
10 January 2003 | Secretary resigned |
10 January 2003 | Secretary resigned |
10 January 2003 | New secretary appointed |
18 December 2002 | New director appointed |
18 December 2002 | New director appointed |
18 December 2002 | New director appointed |
18 December 2002 | New director appointed |
28 November 2002 | Particulars of mortgage/charge |
28 November 2002 | Particulars of mortgage/charge |
19 November 2002 | Return made up to 12/11/02; full list of members |
19 November 2002 | Return made up to 12/11/02; full list of members |
4 November 2002 | Ad 09/10/02--------- £ si 154999999@1=154999999 £ ic 45000001/200000000 |
4 November 2002 | £ nc 45000100/200000000 09/10/02 |
4 November 2002 | Resolutions
|
4 November 2002 | Ad 09/10/02--------- £ si 154999999@1=154999999 £ ic 45000001/200000000 |
4 November 2002 | £ nc 45000100/200000000 09/10/02 |
4 November 2002 | Resolutions
|
31 October 2002 | Particulars of property mortgage/charge |
31 October 2002 | Particulars of property mortgage/charge |
31 October 2002 | Particulars of property mortgage/charge |
31 October 2002 | Particulars of property mortgage/charge |
31 October 2002 | Particulars of property mortgage/charge |
31 October 2002 | Particulars of property mortgage/charge |
31 October 2002 | Particulars of property mortgage/charge |
31 October 2002 | Particulars of property mortgage/charge |
17 October 2002 | Particulars of mortgage/charge |
17 October 2002 | Particulars of mortgage/charge |
11 October 2002 | Company name changed baxi heating LIMITED\certificate issued on 11/10/02 |
11 October 2002 | Company name changed baxi heating LIMITED\certificate issued on 11/10/02 |
8 October 2002 | Accounts made up to 31 December 2001 |
8 October 2002 | Accounts made up to 31 December 2001 |
20 August 2002 | Director resigned |
20 August 2002 | Director resigned |
20 August 2002 | Director resigned |
20 August 2002 | Director resigned |
30 July 2002 | New director appointed |
30 July 2002 | New director appointed |
30 July 2002 | New director appointed |
30 July 2002 | New director appointed |
20 November 2001 | Return made up to 12/11/01; full list of members |
20 November 2001 | Return made up to 12/11/01; full list of members |
11 September 2001 | Accounts made up to 31 December 2000 |
11 September 2001 | Accounts made up to 31 December 2000 |
6 August 2001 | New secretary appointed |
6 August 2001 | Secretary resigned |
6 August 2001 | Secretary resigned |
6 August 2001 | New secretary appointed |
22 June 2001 | Registered office changed on 22/06/01 from: baxi partnership LTD, sceptre way, bamber bridge, preston, lancashire PR5 6AW |
22 June 2001 | Registered office changed on 22/06/01 from: baxi partnership LTD, sceptre way, bamber bridge, preston, lancashire PR5 6AW |
23 May 2001 | Declaration of satisfaction of mortgage/charge |
23 May 2001 | Declaration of satisfaction of mortgage/charge |
23 May 2001 | Declaration of satisfaction of mortgage/charge |
23 May 2001 | Declaration of satisfaction of mortgage/charge |
15 May 2001 | New director appointed |
15 May 2001 | New director appointed |
28 December 2000 | Auditor's resignation |
28 December 2000 | Auditor's resignation |
28 December 2000 | New director appointed |
28 December 2000 | New director appointed |
22 December 2000 | Ad 21/11/00-24/11/00 £ si 45000000@1=45000000 £ ic 1/45000001 |
22 December 2000 | Nc inc already adjusted 22/11/00 |
22 December 2000 | Nc inc already adjusted 22/11/00 |
22 December 2000 | Ad 21/11/00-24/11/00 £ si 45000000@1=45000000 £ ic 1/45000001 |
14 December 2000 | New director appointed |
14 December 2000 | New director appointed |
14 December 2000 | New director appointed |
14 December 2000 | New director appointed |
12 December 2000 | Particulars of mortgage/charge |
12 December 2000 | Particulars of mortgage/charge |
12 December 2000 | Particulars of mortgage/charge |
12 December 2000 | Particulars of mortgage/charge |
7 December 2000 | Declaration of assistance for shares acquisition |
7 December 2000 | Declaration of assistance for shares acquisition |
7 December 2000 | Declaration of assistance for shares acquisition |
7 December 2000 | Resolutions
|
7 December 2000 | Director resigned |
7 December 2000 | Director resigned |
7 December 2000 | Resolutions
|
7 December 2000 | Director resigned |
7 December 2000 | Declaration of assistance for shares acquisition |
7 December 2000 | Declaration of assistance for shares acquisition |
7 December 2000 | Declaration of assistance for shares acquisition |
7 December 2000 | Director resigned |
22 November 2000 | Return made up to 12/11/00; full list of members |
22 November 2000 | Return made up to 12/11/00; full list of members |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
31 January 2000 | Particulars of mortgage/charge |
31 January 2000 | Particulars of mortgage/charge |
31 January 2000 | Particulars of mortgage/charge |
31 January 2000 | Particulars of mortgage/charge |
29 January 2000 | Declaration of satisfaction of mortgage/charge |
29 January 2000 | Declaration of satisfaction of mortgage/charge |
21 December 1999 | Particulars of mortgage/charge |
21 December 1999 | Particulars of mortgage/charge |
17 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 |
17 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 |
7 December 1999 | Company name changed baxi gold LIMITED\certificate issued on 07/12/99 |
7 December 1999 | Company name changed baxi gold LIMITED\certificate issued on 07/12/99 |
12 November 1999 | Incorporation |
12 November 1999 | Incorporation |