- Company Overview for BACK IN MOTION LIMITED (04515819)
- Filing history for BACK IN MOTION LIMITED (04515819)
- People for BACK IN MOTION LIMITED (04515819)
- Charges for BACK IN MOTION LIMITED (04515819)
- More for BACK IN MOTION LIMITED (04515819)
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
|
|
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
|
|
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 |