About

Registered Number: 01079105
Date of Incorporation: 30/10/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: 2a Maidstone Road, Paddock Wood, Kent, TN12 6BU

 

Baxall Construction Ltd was founded on 30 October 1972 and are based in Paddock Wood, Kent, it's status is listed as "Active". We do not know the number of employees at the business. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EXALL, Nigel John N/A - 1
TOMPSETT, Christopher Phillip 01 August 2015 - 1
TURNER, Stephen John 01 May 2017 - 1
EXALL, John Richard N/A 07 October 1993 1
READER, Robert Edward N/A 25 February 1994 1
SMITH, Stephen John 01 April 1999 28 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
AA01 - Change of accounting reference date 26 June 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH03 - Change of particulars for secretary 02 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 29 September 2017
AP01 - Appointment of director 17 May 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 12 October 2015
AP01 - Appointment of director 06 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 October 2013
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 10 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 15 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 October 2011
AA01 - Change of accounting reference date 01 March 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 08 September 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 01 November 2005
353 - Register of members 01 November 2005
AA - Annual Accounts 10 October 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 28 September 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 16 August 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
395 - Particulars of a mortgage or charge 16 January 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 26 October 1998
395 - Particulars of a mortgage or charge 14 September 1998
395 - Particulars of a mortgage or charge 23 December 1997
363s - Annual Return 02 November 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 09 December 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 20 July 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 30 September 1994
RESOLUTIONS - N/A 29 July 1994
RESOLUTIONS - N/A 29 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1994
123 - Notice of increase in nominal capital 29 July 1994
288 - N/A 25 March 1994
AA - Annual Accounts 20 October 1993
288 - N/A 20 October 1993
363s - Annual Return 14 October 1993
395 - Particulars of a mortgage or charge 24 December 1992
363s - Annual Return 03 December 1992
AA - Annual Accounts 08 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 29 January 1991
363 - Annual Return 29 January 1991
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
395 - Particulars of a mortgage or charge 10 March 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
288 - N/A 08 July 1987
288 - N/A 11 April 1987
CERTNM - Change of name certificate 14 January 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
287 - Change in situation or address of Registered Office 08 December 1986
NEWINC - New incorporation documents 30 October 1972

Mortgages & Charges

Description Date Status Charge by
Charge 13 January 1999 Fully Satisfied

N/A

Legal mortgage 07 September 1998 Outstanding

N/A

Legal mortgage 18 December 1997 Outstanding

N/A

Mortgage debenture 14 December 1992 Outstanding

N/A

Legal mortgage 01 March 1988 Fully Satisfied

N/A

Mortgage 15 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.