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.
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 |
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 |
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 |