Dowse Baxter Solicitors Limited

General information

Name:

Dowse Baxter Solicitors Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 05932015

Incorporation date: 2006-09-12

End of financial year: 10 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This company operates as Dowse Baxter Solicitors Limited. It was originally established 18 years ago and was registered under 05932015 as its registration number. This office of the firm is registered in Ilford. You may find it at Recovery House Hainault Business Park, 15-17 Roebuck Road. The company's classified under the NACE and SIC code 69102 which stands for Solicitors. Sun, 10th May 2020 is the last time when the accounts were filed.

Financial data based on annual reports

Company staff

Sally W.

Role: Secretary

Appointed: 13 October 2006

Latest update: 3 March 2024

Christopher B.

Role: Director

Appointed: 12 September 2006

Latest update: 3 March 2024

People with significant control

Christopher B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 10 February 2022
Account last made up date 10 May 2020
Confirmation statement next due date 26 September 2021
Confirmation statement last made up date 12 September 2020
Annual Accounts 12th February 2015
Start Date For Period Covered By Report 11 May 2013
End Date For Period Covered By Report 10 May 2014
Date Approval Accounts 12th February 2015
Annual Accounts 28th October 2015
Start Date For Period Covered By Report 11 May 2014
End Date For Period Covered By Report 10 May 2015
Date Approval Accounts 28th October 2015
Annual Accounts 30th January 2017
Start Date For Period Covered By Report 11 May 2015
End Date For Period Covered By Report 10 May 2016
Date Approval Accounts 30th January 2017
Annual Accounts
Start Date For Period Covered By Report 11 May 2016
End Date For Period Covered By Report 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 11 May 2017
End Date For Period Covered By Report 10 May 2018
Annual Accounts
Start Date For Period Covered By Report 11 May 2018
End Date For Period Covered By Report 10 May 2019
Annual Accounts
Start Date For Period Covered By Report 11 May 2019
End Date For Period Covered By Report 10 May 2020
Annual Accounts 8th February 2013
End Date For Period Covered By Report 10 May 2012
Date Approval Accounts 8th February 2013
Annual Accounts 6th January 2014
End Date For Period Covered By Report 10 May 2013
Date Approval Accounts 6th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: Thu, 18th Mar 2021. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: 79a High Street Wimbledon Village London SW19 5EG (AD01)
filed on: 18th, March 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

79a High Street

Post code:

SW19 5EG

City / Town:

Wimbledon Village

HQ address,
2013

Address:

79a High Street

Post code:

SW19 5EG

City / Town:

Wimbledon Village

HQ address,
2014

Address:

79a High Street

Post code:

SW19 5EG

City / Town:

Wimbledon Village

HQ address,
2015

Address:

79a High Street

Post code:

SW19 5EG

City / Town:

Wimbledon Village

HQ address,
2016

Address:

79a High Street

Post code:

SW19 5EG

City / Town:

Wimbledon Village

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
17
Company Age

Closest Companies - by postcode