Advanced company searchLink opens in new window

BACK IN MOTION LIMITED

Company number 04515819

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
02 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
03 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
21 Oct 2021 AD01 Registered office address changed from 5 Main Square Buckshaw Village Chorley Lancashire PR7 7AA to 5 Main Square Buckshaw Village Chorley PR7 7AR on 21 October 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
13 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
23 Sep 2019 MR01 Registration of charge 045158190001, created on 11 September 2019
10 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
09 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
12 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
16 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
27 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
01 Apr 2015 TM01 Termination of appointment of Thomas Gordon Winter as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Jill Marie Winter as a director on 1 April 2015
01 Apr 2015 TM02 Termination of appointment of Jill Marie Winter as a secretary on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr Joseph Joyce as a director on 1 April 2015