(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Saturday 12th May 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 12th May 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 12th May 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 13th, May 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Wednesday 30th September 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Baxendale 15-19 York Place Edinburgh EH1 3EB to C/O Alexander Marshall 84 Hamilton Road Motherwell ML1 3BY on Tuesday 13th October 2015
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sunday 1st March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Sunday 1st March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 9th March 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AA) Accounts for a small company made up to Tuesday 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O C/O Fox and Partners 44 York Place Edinburgh EH1 3HU to 15-19 York Place Edinburgh EH1 3EB on Friday 25th July 2014
filed on: 25th, July 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 9th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
(AA) Accounts for a small company made up to Monday 31st December 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(8 pages)
|
(CH02) Directors's details were changed on Wednesday 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 27th March 2013 from C/O C/O Fox and Partners 44 York Place Edinburgh EH1 3HU United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 27th March 2013 from Evans Business Centre Pitreavie Business Park Dunfermline Fife KY11 8UU
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th December 2012.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th December 2012.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 9th March 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) On Wednesday 15th June 2011 - new secretary appointed
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th June 2011.
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed baxendale partnership LIMITEDcertificate issued on 26/05/11
filed on: 26th, May 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 18th May 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a small company made up to Friday 31st December 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(7 pages)
|
(CH02) Directors's details were changed on Thursday 3rd March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 9th March 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 25th March 2011.
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 4th November 2010
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 9th March 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 31st December 2009.
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 17th, September 2009
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed baxi partnership directors (number nine) LIMITEDcertificate issued on 01/09/09
filed on: 31st, August 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 6th April 2009
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to Thursday 3rd April 2008
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 27th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 27th, April 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, March 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2007
| incorporation
|
Free Download
(19 pages)
|