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

BAXI Finance Limited

Documents

Total Documents320
Total Pages1,759

Filing History

21 December 2020Full accounts made up to 31 December 2019
1 October 2020Termination of appointment of Jan-Feie Zwiers as a director on 30 September 2020
15 September 2020Appointment of Mrs Karen Boswell as a director on 7 September 2020
3 July 2020Confirmation statement made on 3 July 2020 with no updates
23 October 2019Withdrawal of a person with significant control statement on 23 October 2019
23 October 2019Notification of Ghp Midco Limited as a person with significant control on 21 October 2019
23 September 2019Full accounts made up to 31 December 2018
3 July 2019Confirmation statement made on 3 July 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
22 June 2018Confirmation statement made on 22 June 2018 with no updates
22 September 2017Full accounts made up to 31 December 2016
22 September 2017Full accounts made up to 31 December 2016
22 June 2017Confirmation statement made on 22 June 2017 with updates
22 June 2017Confirmation statement made on 22 June 2017 with updates
3 January 2017Termination of appointment of Paul Thomas Moss 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 2017Appointment of Mr Simon Charles Oliver as a director on 31 December 2016
20 September 2016Full accounts made up to 31 December 2015
20 September 2016Full accounts made up to 31 December 2015
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
25 September 2015Full accounts made up to 31 December 2014
25 September 2015Full accounts made up to 31 December 2014
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
30 September 2014Full accounts made up to 31 December 2013
30 September 2014Full accounts made up to 31 December 2013
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
18 September 2013Full accounts made up to 31 December 2012
18 September 2013Full accounts made up to 31 December 2012
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 8 June 2013 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
23 July 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012
23 July 2012Second filing of AR01 previously delivered to Companies House made up to 8 June 2012
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23RD July 2012.
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23RD July 2012.
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23RD July 2012.
6 June 2012Termination of appointment of Adrian Darling as a director
6 June 2012Termination of appointment of Adrian Darling as a director
1 June 2012Appointment of Mr Jan-Feie Zwiers as a director
1 June 2012Termination of appointment of Robert Nash as a director
1 June 2012Termination of appointment of John Mcfaull as a director
1 June 2012Termination of appointment of John Mcfaull as a director
1 June 2012Appointment of Mr Jan-Feie Zwiers as a director
1 June 2012Termination of appointment of Robert Nash as a director
27 March 2012Appointment of Mr Paul Thomas Moss as a director
27 March 2012Appointment of Mr Paul Thomas Moss as a director
12 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 350,452,000
12 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 350,452,000
12 December 2011Statement by directors
12 December 2011Solvency statement dated 09/12/11
12 December 2011Statement by directors
12 December 2011Solvency statement dated 09/12/11
12 December 2011Statement of capital on 12 December 2011
  • GBP 1
12 December 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalisation £34045200 09/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
12 December 2011Statement of capital on 12 December 2011
  • GBP 1
12 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 350,452,000
12 December 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalisation £34045200 09/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
20 September 2011Full accounts made up to 31 December 2010
20 September 2011Full accounts made up to 31 December 2010
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
18 April 2011Statement of capital on 18 April 2011
  • GBP 3,494,179.18
18 April 2011Statement of capital on 18 April 2011
  • GBP 3,494,179.18
14 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 349,417,918
14 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 349,417,918
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 April 2011Resolutions
  • RES13 ‐ Dispense with share cap restrictions 08/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 April 2011Statement by directors
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 April 2011Resolutions
  • RES13 ‐ Dispense with share cap restrictions 08/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 April 2011Statement by directors
14 April 2011Solvency statement dated 08/04/11
14 April 2011Solvency statement dated 08/04/11
14 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 349,417,918
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 November 2010Auditors resignation sect 519 ca 2006
1 November 2010Auditors resignation sect 519 ca 2006
1 October 2010Full accounts made up to 31 December 2009
1 October 2010Full accounts made up to 31 December 2009
30 September 2010Secretary's details changed for Karen Roberts on 27 September 2010
30 September 2010Secretary's details changed for Karen Roberts on 27 September 2010
29 September 2010Director's details changed for Robert Leslie Nash on 28 September 2010
29 September 2010Director's details changed for John Mcfaull on 28 September 2010
29 September 2010Director's details changed for Robert Leslie Nash on 28 September 2010
29 September 2010Director's details changed for John Mcfaull on 28 September 2010
28 September 2010Director's details changed for Mr Adrian Egerton Darling on 28 September 2010
28 September 2010Director's details changed for Mr Adrian Egerton Darling 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
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
14 January 2010Secretary's details changed for Karen Roberts on 13 January 2010
14 January 2010Secretary's details changed for Karen Roberts on 13 January 2010
13 January 2010Director's details changed for Robert Leslie Nash on 13 January 2010
13 January 2010Director's details changed for John Mcfaull on 13 January 2010
13 January 2010Director's details changed for John Mcfaull 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 Robert Leslie Nash on 13 January 2010
7 October 2009Full accounts made up to 31 December 2008
7 October 2009Full accounts made up to 31 December 2008
9 June 2009Return made up to 08/06/09; full list of members
9 June 2009Return made up to 08/06/09; full list of members
15 July 2008Full accounts made up to 31 December 2007
15 July 2008Full accounts made up to 31 December 2007
12 June 2008Return made up to 08/06/08; no change of members
12 June 2008Return made up to 08/06/08; no change of members
3 June 2008Appointment terminated secretary malcolm stratton
3 June 2008Appointment terminated secretary malcolm stratton
3 June 2008Secretary appointed karen roberts
3 June 2008Secretary appointed karen roberts
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
4 February 2008New director appointed
4 February 2008New director appointed
4 February 2008New director appointed
4 February 2008New director appointed
6 November 2007New secretary appointed
6 November 2007Secretary resigned
6 November 2007New secretary appointed
6 November 2007Secretary resigned
18 June 2007Total exemption full accounts made up to 31 December 2006
18 June 2007Total exemption full accounts made up to 31 December 2006
8 June 2007Return made up to 08/06/07; no change of members
8 June 2007Return made up to 08/06/07; no change of members
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
4 August 2006Full accounts made up to 31 December 2005
4 August 2006Full accounts made up to 31 December 2005
9 June 2006Return made up to 08/06/06; full list of members
9 June 2006Return made up to 08/06/06; full list of members
31 January 2006Secretary's particulars changed
31 January 2006Secretary's particulars changed
12 October 2005Secretary's particulars changed
12 October 2005Secretary's particulars changed
11 October 2005Full accounts made up to 31 December 2004
11 October 2005Full accounts made up to 31 December 2004
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 June 2005Return made up to 08/06/05; no change of members
20 June 2005Return made up to 08/06/05; no change of members
12 October 2004Full accounts made up to 31 December 2003
12 October 2004Full accounts made up to 31 December 2003
27 July 2004Director's particulars changed
27 July 2004Director's particulars changed
17 June 2004Declaration of assistance for shares acquisition
17 June 2004Declaration of assistance for shares acquisition
14 June 2004Return made up to 08/06/04; no change of members
14 June 2004Return made up to 08/06/04; no change of members
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Declaration of satisfaction of mortgage/charge
25 March 2004Particulars of mortgage/charge
25 March 2004Particulars of mortgage/charge
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
24 March 2004Declaration of assistance for shares acquisition
16 March 2004Director's particulars changed
16 March 2004Director's particulars changed
25 February 2004Director resigned
25 February 2004Director resigned
25 February 2004Director resigned
25 February 2004Director resigned
13 October 2003Full accounts made up to 31 December 2002
13 October 2003Full accounts made up to 31 December 2002
15 June 2003Return made up to 08/06/03; full list of members
15 June 2003Return made up to 08/06/03; full list of members
9 June 2003New secretary appointed
9 June 2003New secretary appointed
9 June 2003Secretary resigned
9 June 2003Secretary resigned
7 March 2003Auditor's resignation
7 March 2003Auditor's resignation
15 January 2003New director appointed
15 January 2003New director appointed
10 January 2003Director resigned
10 January 2003Secretary resigned
10 January 2003Director resigned
10 January 2003New secretary appointed
10 January 2003New secretary appointed
10 January 2003Secretary resigned
8 October 2002Full accounts made up to 31 December 2001
8 October 2002Full accounts made up to 31 December 2001
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
27 June 2002Return made up to 08/06/02; no change of members
27 June 2002Return made up to 08/06/02; no change of members
18 October 2001Full accounts made up to 31 December 2000
18 October 2001Full accounts made up to 31 December 2000
6 August 2001New secretary appointed
6 August 2001Secretary resigned
6 August 2001Secretary resigned
6 August 2001New secretary appointed
18 June 2001Return made up to 08/06/01; full list of members
18 June 2001Return made up to 08/06/01; full list of members
7 February 2001Ad 22/11/00--------- £ si 9999999@1=9999999 £ ic 1/10000000
7 February 2001Statement of affairs
7 February 2001Statement of affairs
7 February 2001Ad 22/11/00--------- £ si 9999999@1=9999999 £ ic 1/10000000
10 December 2000New director appointed
10 December 2000New director appointed
8 December 2000Particulars of mortgage/charge
8 December 2000Particulars of mortgage/charge
4 December 2000Secretary resigned
4 December 2000New secretary appointed
4 December 2000Nc inc already adjusted 22/11/00
4 December 2000Secretary resigned
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
4 December 2000New secretary appointed
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
4 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00
4 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00
4 December 2000Nc inc already adjusted 22/11/00
28 November 2000Memorandum and Articles of Association
28 November 2000Memorandum and Articles of Association
24 November 2000Company name changed eventower LIMITED\certificate issued on 24/11/00
24 November 2000Company name changed eventower LIMITED\certificate issued on 24/11/00
23 November 2000Secretary resigned
23 November 2000New secretary appointed
23 November 2000Secretary resigned
23 November 2000New secretary appointed
6 November 2000New director appointed
6 November 2000Secretary resigned
6 November 2000New secretary appointed;new director appointed
6 November 2000New director appointed
6 November 2000New secretary appointed;new director appointed
6 November 2000Registered office changed on 06/11/00 from: broadwalk house 5 appold street london EC2A 2HA
6 November 2000Director resigned
6 November 2000Registered office changed on 06/11/00 from: broadwalk house 5 appold street london EC2A 2HA
6 November 2000Director resigned
6 November 2000Secretary resigned
9 October 2000Registered office changed on 09/10/00 from: 1 mitchell lane bristol avon BS1 6BZ
9 October 2000Secretary resigned
9 October 2000Director resigned
9 October 2000Director resigned
9 October 2000New secretary appointed
9 October 2000New director appointed
9 October 2000New secretary appointed
9 October 2000Registered office changed on 09/10/00 from: 1 mitchell lane bristol avon BS1 6BZ
9 October 2000New director appointed
9 October 2000Secretary resigned
8 June 2000Incorporation
8 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing