About

Registered Number: 01316497
Date of Incorporation: 09/06/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: 308 Dartmouth Road, Paignton, Devon, TQ4 6LH,

 

Martin Bax Organisation Ltd was founded on 09 June 1977, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Sidney, Glynis Anne, Sidney, Glynis Anne, Bax, Dorothy, Bax, Gordon Frederick are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDNEY, Glynis Anne N/A - 1
BAX, Dorothy N/A 01 April 2020 1
BAX, Gordon Frederick N/A 03 August 2006 1
Secretary Name Appointed Resigned Total Appointments
SIDNEY, Glynis Anne 01 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
PSC01 - N/A 24 August 2020
PSC07 - N/A 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 22 August 2017
PSC04 - N/A 07 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 27 August 2016
AA - Annual Accounts 24 December 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 August 2014
MR04 - N/A 22 April 2014
MR04 - N/A 22 April 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 09 September 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 25 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
287 - Change in situation or address of Registered Office 02 April 2009
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AAMD - Amended Accounts 19 June 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 12 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 12 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 21 April 1997
363s - Annual Return 12 April 1996
AA - Annual Accounts 22 March 1996
AA - Annual Accounts 13 April 1995
363s - Annual Return 09 April 1995
AUD - Auditor's letter of resignation 30 September 1994
AUD - Auditor's letter of resignation 30 September 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 06 April 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 16 April 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 24 October 1989
AA - Annual Accounts 24 October 1989
363 - Annual Return 23 December 1988
287 - Change in situation or address of Registered Office 24 August 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 10 November 1987
AA - Annual Accounts 15 October 1987
287 - Change in situation or address of Registered Office 12 January 1987
363 - Annual Return 15 October 1986
AA - Annual Accounts 27 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 1981 Fully Satisfied

N/A

Legal charge 17 July 1981 Fully Satisfied

N/A

Legal charge 05 February 1981 Fully Satisfied

N/A

Legal charge 19 December 1980 Fully Satisfied

N/A

Legal charge 30 May 1980 Fully Satisfied

N/A

Legal mortgage 09 February 1979 Fully Satisfied

N/A

Legal mortgage 09 February 1979 Fully Satisfied

N/A

Legal mortgage 17 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.