Bennett & Baxter Ltd was founded on 23 December 2002 with its registered office in Winchester, it's status in the Companies House registry is set to "Active". The companies directors are Lineker-bennett, Zoe Louise, Bennett, John Michael, Baxter, Michael Jeffery.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Michael Jeffery | 23 December 2002 | 31 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINEKER-BENNETT, Zoe Louise | 31 December 2010 | - | 1 |
BENNETT, John Michael | 22 December 2009 | 31 December 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 14 January 2019 | |
RESOLUTIONS - N/A | 11 January 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 11 January 2019 | |
CC04 - Statement of companies objects | 11 January 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 05 January 2018 | |
PSC05 - N/A | 05 January 2018 | |
AA - Annual Accounts | 14 November 2017 | |
AD01 - Change of registered office address | 04 July 2017 | |
TM01 - Termination of appointment of director | 13 June 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
AA - Annual Accounts | 23 October 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AP01 - Appointment of director | 20 February 2015 | |
AR01 - Annual Return | 04 January 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 28 January 2014 | |
CH03 - Change of particulars for secretary | 28 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
AA - Annual Accounts | 06 November 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
AR01 - Annual Return | 22 December 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AA01 - Change of accounting reference date | 02 August 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
AP03 - Appointment of secretary | 31 December 2010 | |
AP01 - Appointment of director | 31 December 2010 | |
TM01 - Termination of appointment of director | 31 December 2010 | |
TM02 - Termination of appointment of secretary | 31 December 2010 | |
AP01 - Appointment of director | 31 December 2010 | |
AD01 - Change of registered office address | 31 December 2010 | |
AA - Annual Accounts | 20 October 2010 | |
AP03 - Appointment of secretary | 12 October 2010 | |
TM02 - Termination of appointment of secretary | 12 October 2010 | |
AR01 - Annual Return | 08 March 2010 | |
TM01 - Termination of appointment of director | 23 December 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 20 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363s - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 31 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2006 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 03 March 2004 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
395 - Particulars of a mortgage or charge | 28 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2003 | |
RESOLUTIONS - N/A | 02 January 2003 | |
RESOLUTIONS - N/A | 02 January 2003 | |
RESOLUTIONS - N/A | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2002 | |
NEWINC - New incorporation documents | 23 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 25 September 2009 | Outstanding |
N/A |
Rent deposit deed | 11 August 2003 | Fully Satisfied |
N/A |
Debenture | 22 April 2003 | Fully Satisfied |
N/A |