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

BAXI Heating UK Limited

Documents

Total Documents320
Total Pages2,556

Filing History

30 November 2023Appointment of Mr Johannes Cornelis Adrianus Maria Rijnen as a director on 30 November 2023
30 November 2023Termination of appointment of Karen Boswell as a director on 30 November 2023
12 October 2023Second filing of Confirmation Statement dated 22 September 2023
26 September 2023Confirmation statement made on 22 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/10/2023.
23 September 2023Full accounts made up to 31 December 2022
7 March 2023Cessation of Baxi Potterton Limited as a person with significant control on 28 February 2023
7 March 2023Notification of Baxi Holdings Limited as a person with significant control on 28 February 2023
22 September 2022Confirmation statement made on 22 September 2022 with no updates
20 September 2022Full accounts made up to 31 December 2021
29 September 2021Appointment of Mrs Vikki Hall as a secretary on 20 September 2021
22 September 2021Confirmation statement made on 22 September 2021 with no updates
6 August 2021Termination of appointment of Tanya Russell as a secretary on 6 August 2021
2 June 2021Full accounts made up to 31 December 2020
22 March 2021Director's details changed for Mrs Karen Boswell on 12 March 2021
22 December 2020Full accounts made up to 31 December 2019
1 October 2020Termination of appointment of Jan Roelf Van Ooijen as a director on 30 September 2020
1 October 2020Termination of appointment of David Stuart Pinder as a director on 30 September 2020
16 September 2020Confirmation statement made on 16 September 2020 with no updates
15 September 2020Appointment of Mrs Karen Boswell as a director on 7 September 2020
23 October 2019Notification of Baxi Potterton Limited as a person with significant control on 21 October 2019
23 October 2019Withdrawal of a person with significant control statement on 23 October 2019
23 September 2019Full accounts made up to 31 December 2018
11 September 2019Confirmation statement made on 11 September 2019 with no updates
2 July 2019Appointment of Mrs Tanya Russell as a secretary on 28 June 2019
1 July 2019Termination of appointment of Karen Dawn Roberts as a secretary on 28 June 2019
13 September 2018Full accounts made up to 31 December 2017
11 September 2018Confirmation statement made on 11 September 2018 with no updates
10 January 2018Satisfaction of charge 038791560019 in full
2 October 2017Confirmation statement made on 2 October 2017 with no updates
2 October 2017Confirmation statement made on 2 October 2017 with no updates
22 September 2017Full accounts made up to 31 December 2016
22 September 2017Full accounts made up to 31 December 2016
14 July 2017Registration of charge 038791560019, created on 12 July 2017
14 July 2017Registration of charge 038791560019, created on 12 July 2017
23 June 2017Confirmation statement made on 23 June 2017 with updates
23 June 2017Confirmation statement made on 23 June 2017 with updates
3 January 2017Appointment of Mr Simon Charles Oliver as a director on 31 December 2016
3 January 2017Termination of appointment of Paul Thomas Moss as a director on 31 December 2016
3 January 2017Appointment of Mr Simon Charles Oliver as a director on 31 December 2016
3 January 2017Termination of appointment of Paul Thomas Moss as a director on 31 December 2016
11 October 2016Confirmation statement made on 11 October 2016 with updates
11 October 2016Confirmation statement made on 11 October 2016 with updates
21 September 2016Full accounts made up to 31 December 2015
21 September 2016Full accounts made up to 31 December 2015
10 February 2016Satisfaction of charge 038791560018 in full
10 February 2016Satisfaction of charge 16 in full
10 February 2016Satisfaction of charge 038791560018 in full
10 February 2016Satisfaction of charge 17 in full
10 February 2016Satisfaction of charge 17 in full
10 February 2016Satisfaction of charge 16 in full
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200,000,000
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200,000,000
25 September 2015Full accounts made up to 31 December 2014
25 September 2015Full accounts made up to 31 December 2014
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200,000,000
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200,000,000
30 September 2014Full accounts made up to 31 December 2013
30 September 2014Full accounts made up to 31 December 2013
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200,000,000
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200,000,000
18 September 2013Full accounts made up to 31 December 2012
18 September 2013Full accounts made up to 31 December 2012
16 May 2013Registration of charge 038791560018
16 May 2013Registration of charge 038791560018
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 April 2013Appointment of David Pinder as a director
22 April 2013Appointment of David Pinder as a director
2 April 2013Particulars of a charge subject to which a property has been acquired / charge no: 17
2 April 2013Particulars of a charge subject to which a property has been acquired / charge no: 17
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
20 September 2012Full accounts made up to 31 December 2011
20 September 2012Full accounts made up to 31 December 2011
6 June 2012Termination of appointment of Adrian Darling as a director
6 June 2012Termination of appointment of Adrian Darling as a director
11 January 2012Termination of appointment of Mark Kelly as a director
11 January 2012Appointment of Mr Jan Van Ooijen as a director
11 January 2012Appointment of Mr Jan Van Ooijen as a director
11 January 2012Termination of appointment of Mark Kelly as a director
14 December 2011Termination of appointment of Martyn Coffey as a director
14 December 2011Termination of appointment of Martyn Coffey as a director
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
20 September 2011Full accounts made up to 31 December 2010
20 September 2011Full accounts made up to 31 December 2010
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
2 February 2011Particulars of a mortgage or charge / charge no: 16
2 February 2011Particulars of a mortgage or charge / charge no: 16
22 November 2010Termination of appointment of Adrian Darling as a secretary
22 November 2010Appointment of Karen Dawn Roberts as a secretary
22 November 2010Termination of appointment of Adrian Darling as a secretary
22 November 2010Appointment of Karen Dawn Roberts as a secretary
1 October 2010Full accounts made up to 31 December 2009
1 October 2010Full accounts made up to 31 December 2009
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders
29 September 2010Director's details changed for Mr Martyn Coffey on 28 September 2010
29 September 2010Director's details changed for Mr Adrian Egerton Darling on 28 September 2010
29 September 2010Secretary's details changed for Mr Adrian Egerton Darling on 28 September 2010
29 September 2010Director's details changed for Mr Adrian Egerton Darling on 28 September 2010
29 September 2010Director's details changed for Mark Jonathan Warwick Kelly on 28 September 2010
29 September 2010Director's details changed for Paul Thomas Moss on 28 September 2010
29 September 2010Director's details changed for Mark Jonathan Warwick Kelly on 28 September 2010
29 September 2010Director's details changed for Paul Thomas Moss on 28 September 2010
29 September 2010Secretary's details changed for Mr Adrian Egerton Darling on 28 September 2010
29 September 2010Director's details changed for Mr Martyn Coffey on 28 September 2010
27 September 2010Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 27 September 2010
27 September 2010Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 27 September 2010
13 January 2010Director's details changed for Paul Thomas Moss on 13 January 2010
13 January 2010Secretary's details changed for Mr Adrian Egerton Darling on 13 January 2010
13 January 2010Director's details changed for Martyn Coffey on 13 January 2010
13 January 2010Director's details changed for Mark Jonathan Warwick Kelly on 13 January 2010
13 January 2010Director's details changed for Paul Thomas Moss on 13 January 2010
13 January 2010Secretary's details changed for Mr Adrian Egerton Darling on 13 January 2010
13 January 2010Director's details changed for Mr Adrian Egerton Darling on 13 January 2010
13 January 2010Director's details changed for Mr Adrian Egerton Darling on 13 January 2010
13 January 2010Director's details changed for Martyn Coffey on 13 January 2010
13 January 2010Director's details changed for Mark Jonathan Warwick Kelly on 13 January 2010
7 October 2009Full accounts made up to 31 December 2008
7 October 2009Full accounts made up to 31 December 2008
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
14 May 2009Particulars of a mortgage or charge / charge no: 15
14 May 2009Particulars of a mortgage or charge / charge no: 15
19 November 2008Return made up to 12/11/08; no change of members
19 November 2008Return made up to 12/11/08; no change of members
15 July 2008Full accounts made up to 31 December 2007
15 July 2008Full accounts made up to 31 December 2007
5 June 2008Director and secretary appointed adrian egerton darling
5 June 2008Director appointed mark kelly
5 June 2008Director and secretary appointed adrian egerton darling
5 June 2008Director appointed mark kelly
3 June 2008Appointment terminated secretary malcolm stratton
3 June 2008Appointment terminated secretary malcolm stratton
25 April 2008Registered office changed on 25/04/2008 from, the wyvern business park, stanier way, derby, derbyshire, DE21 6BF
25 April 2008Registered office changed on 25/04/2008 from, the wyvern business park, stanier way, derby, derbyshire, DE21 6BF
14 February 2008Director resigned
14 February 2008Director resigned
13 November 2007Return made up to 12/11/07; no change of members
13 November 2007Return made up to 12/11/07; no change of members
8 October 2007Secretary's particulars changed
8 October 2007Secretary's particulars changed
18 June 2007Accounts made up to 31 December 2006
18 June 2007Accounts made up to 31 December 2006
23 March 2007Particulars of mortgage/charge
23 March 2007Particulars of mortgage/charge
12 January 2007Registered office changed on 12/01/07 from: pentagon house, sir frank whittle road, derby, derbyshire DE21 4XA
12 January 2007Registered office changed on 12/01/07 from: pentagon house, sir frank whittle road, derby, derbyshire DE21 4XA
21 December 2006Declaration of mortgage charge released/ceased
21 December 2006Declaration of mortgage charge released/ceased
15 November 2006Return made up to 09/11/06; full list of members
15 November 2006Return made up to 09/11/06; full list of members
4 August 2006Accounts made up to 31 December 2005
4 August 2006Accounts made up to 31 December 2005
8 March 2006Director's particulars changed
8 March 2006Director's particulars changed
24 November 2005Return made up to 12/11/05; no change of members
24 November 2005Return made up to 12/11/05; no change of members
11 October 2005Accounts made up to 31 December 2004
11 October 2005Accounts made up to 31 December 2004
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 June 2005New director appointed
16 June 2005New director appointed
3 June 2005Director resigned
3 June 2005Director resigned
22 November 2004Return made up to 12/11/04; no change of members
22 November 2004Return made up to 12/11/04; no change of members
28 October 2004Declaration of mortgage charge released/ceased
28 October 2004Declaration of mortgage charge released/ceased
28 October 2004Declaration of mortgage charge released/ceased
28 October 2004Declaration of mortgage charge released/ceased
12 October 2004Accounts made up to 31 December 2003
12 October 2004Accounts made up to 31 December 2003
8 April 2004Particulars of mortgage/charge
8 April 2004Particulars of mortgage/charge
31 March 2004Declaration of assistance for shares acquisition
31 March 2004Declaration of assistance for shares acquisition
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Particulars of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Particulars of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 February 2004Director resigned
25 February 2004Director resigned
25 February 2004Director resigned
25 February 2004Director resigned
24 November 2003Return made up to 12/11/03; full list of members
24 November 2003Return made up to 12/11/03; full list of members
31 October 2003Director resigned
31 October 2003Director resigned
13 October 2003Accounts made up to 31 December 2002
13 October 2003Accounts made up to 31 December 2002
14 May 2003Secretary's particulars changed
14 May 2003Secretary's particulars changed
7 March 2003Auditor's resignation
7 March 2003Auditor's resignation
10 January 2003New secretary appointed
10 January 2003Secretary resigned
10 January 2003Secretary resigned
10 January 2003New secretary appointed
18 December 2002New director appointed
18 December 2002New director appointed
18 December 2002New director appointed
18 December 2002New director appointed
28 November 2002Particulars of mortgage/charge
28 November 2002Particulars of mortgage/charge
19 November 2002Return made up to 12/11/02; full list of members
19 November 2002Return made up to 12/11/02; full list of members
4 November 2002Ad 09/10/02--------- £ si 154999999@1=154999999 £ ic 45000001/200000000
4 November 2002£ nc 45000100/200000000 09/10/02
4 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 November 2002Ad 09/10/02--------- £ si 154999999@1=154999999 £ ic 45000001/200000000
4 November 2002£ nc 45000100/200000000 09/10/02
4 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 October 2002Particulars of property mortgage/charge
31 October 2002Particulars of property mortgage/charge
31 October 2002Particulars of property mortgage/charge
31 October 2002Particulars of property mortgage/charge
31 October 2002Particulars of property mortgage/charge
31 October 2002Particulars of property mortgage/charge
31 October 2002Particulars of property mortgage/charge
31 October 2002Particulars of property mortgage/charge
17 October 2002Particulars of mortgage/charge
17 October 2002Particulars of mortgage/charge
11 October 2002Company name changed baxi heating LIMITED\certificate issued on 11/10/02
11 October 2002Company name changed baxi heating LIMITED\certificate issued on 11/10/02
8 October 2002Accounts made up to 31 December 2001
8 October 2002Accounts made up to 31 December 2001
20 August 2002Director resigned
20 August 2002Director resigned
20 August 2002Director resigned
20 August 2002Director resigned
30 July 2002New director appointed
30 July 2002New director appointed
30 July 2002New director appointed
30 July 2002New director appointed
20 November 2001Return made up to 12/11/01; full list of members
20 November 2001Return made up to 12/11/01; full list of members
11 September 2001Accounts made up to 31 December 2000
11 September 2001Accounts made up to 31 December 2000
6 August 2001New secretary appointed
6 August 2001Secretary resigned
6 August 2001Secretary resigned
6 August 2001New secretary appointed
22 June 2001Registered office changed on 22/06/01 from: baxi partnership LTD, sceptre way, bamber bridge, preston, lancashire PR5 6AW
22 June 2001Registered office changed on 22/06/01 from: baxi partnership LTD, sceptre way, bamber bridge, preston, lancashire PR5 6AW
23 May 2001Declaration of satisfaction of mortgage/charge
23 May 2001Declaration of satisfaction of mortgage/charge
23 May 2001Declaration of satisfaction of mortgage/charge
23 May 2001Declaration of satisfaction of mortgage/charge
15 May 2001New director appointed
15 May 2001New director appointed
28 December 2000Auditor's resignation
28 December 2000Auditor's resignation
28 December 2000New director appointed
28 December 2000New director appointed
22 December 2000Ad 21/11/00-24/11/00 £ si 45000000@1=45000000 £ ic 1/45000001
22 December 2000Nc inc already adjusted 22/11/00
22 December 2000Nc inc already adjusted 22/11/00
22 December 2000Ad 21/11/00-24/11/00 £ si 45000000@1=45000000 £ ic 1/45000001
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
14 December 2000New director appointed
12 December 2000Particulars of mortgage/charge
12 December 2000Particulars of mortgage/charge
12 December 2000Particulars of mortgage/charge
12 December 2000Particulars of mortgage/charge
7 December 2000Declaration of assistance for shares acquisition
7 December 2000Declaration of assistance for shares acquisition
7 December 2000Declaration of assistance for shares acquisition
7 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
7 December 2000Director resigned
7 December 2000Director resigned
7 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
7 December 2000Director resigned
7 December 2000Declaration of assistance for shares acquisition
7 December 2000Declaration of assistance for shares acquisition
7 December 2000Declaration of assistance for shares acquisition
7 December 2000Director resigned
22 November 2000Return made up to 12/11/00; full list of members
22 November 2000Return made up to 12/11/00; full list of members
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/00
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/00
31 January 2000Particulars of mortgage/charge
31 January 2000Particulars of mortgage/charge
31 January 2000Particulars of mortgage/charge
31 January 2000Particulars of mortgage/charge
29 January 2000Declaration of satisfaction of mortgage/charge
29 January 2000Declaration of satisfaction of mortgage/charge
21 December 1999Particulars of mortgage/charge
21 December 1999Particulars of mortgage/charge
17 December 1999Accounting reference date extended from 30/11/00 to 31/12/00
17 December 1999Accounting reference date extended from 30/11/00 to 31/12/00
7 December 1999Company name changed baxi gold LIMITED\certificate issued on 07/12/99
7 December 1999Company name changed baxi gold LIMITED\certificate issued on 07/12/99
12 November 1999Incorporation
12 November 1999Incorporation
Sign up now to grow your client base. Plans & Pricing