About

Registered Number: 03028997
Date of Incorporation: 03/03/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: Suite 7 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FB

 

Established in 1995, Peter Baxter Associates Ltd have registered office in Rochester, Kent, it's status at Companies House is "Active". We do not know the number of employees at the company. Peter Baxter Associates Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Peter John 09 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Robert Alistair 09 March 1995 31 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 13 March 2017
MR01 - N/A 07 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 April 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AD01 - Change of registered office address 28 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 20 November 2009
395 - Particulars of a mortgage or charge 24 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 28 April 2004
CERTNM - Change of name certificate 18 February 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 01 March 2003
287 - Change in situation or address of Registered Office 17 February 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 02 June 1998
288c - Notice of change of directors or secretaries or in their particulars 16 March 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 04 April 1996
288 - N/A 04 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
288 - N/A 30 March 1995
288 - N/A 29 March 1995
287 - Change in situation or address of Registered Office 29 March 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2016 Outstanding

N/A

Legal mortgage 17 January 2011 Outstanding

N/A

Debenture 23 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.