About

Registered Number: 04010580
Date of Incorporation: 08/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Brooks House, Coventry Road, Warwick, Warwickshire, CV34 4LL

 

Having been setup in 2000, Baxi Finance Ltd has its registered office in Warwick, it's status is listed as "Active". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Robert Leslie 16 January 2008 26 March 2012 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Tanya 28 June 2019 - 1
PITMAN, David John 03 October 2000 23 October 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 15 September 2020
CS01 - N/A 03 July 2020
PSC02 - N/A 23 October 2019
PSC09 - N/A 23 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 July 2019
AP03 - Appointment of secretary 02 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 20 September 2012
RP04 - N/A 23 July 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 06 June 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 27 March 2012
RESOLUTIONS - N/A 12 December 2011
SH19 - Statement of capital 12 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2011
CAP-SS - N/A 12 December 2011
SH01 - Return of Allotment of shares 12 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 June 2011
SH19 - Statement of capital 18 April 2011
RESOLUTIONS - N/A 14 April 2011
RESOLUTIONS - N/A 14 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2011
CAP-SS - N/A 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
MISC - Miscellaneous document 01 November 2010
AA - Annual Accounts 01 October 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 10 June 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
287 - Change in situation or address of Registered Office 25 April 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 11 October 2005
RESOLUTIONS - N/A 12 September 2005
363a - Annual Return 20 June 2005
AA - Annual Accounts 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 June 2004
363a - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
AA - Annual Accounts 13 October 2003
363a - Annual Return 15 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AUD - Auditor's letter of resignation 07 March 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 08 October 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
363a - Annual Return 27 June 2002
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
363a - Annual Return 18 June 2001
SA - Shares agreement 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
225 - Change of Accounting Reference Date 04 December 2000
123 - Notice of increase in nominal capital 04 December 2000
MEM/ARTS - N/A 28 November 2000
CERTNM - Change of name certificate 24 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
A guarantee and debenture 12 March 2004 Fully Satisfied

N/A

Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) 22 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.