About

Registered Number: 04454773
Date of Incorporation: 05/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 154 Garstang Road, Catterall Garstang, Preston, Lancashire, PR3 0HD

 

Established in 2002, Paul Baxter Ltd are based in Preston, Lancashire, it's status at Companies House is "Active". There are 2 directors listed as Baxter, Paul, Baxter, Gillian Gail Andrea for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Paul 05 June 2002 - 1
BAXTER, Gillian Gail Andrea 05 June 2002 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 15 February 2020
CS01 - N/A 09 July 2019
PSC01 - N/A 14 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 24 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 10 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
225 - Change of Accounting Reference Date 16 August 2002
287 - Change in situation or address of Registered Office 28 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.