Advanced company searchLink opens in new window

BACKROW PROMOTIONS LIMITED

Company number 05061727

Filter by category

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)
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 AD01 Registered office address changed from C/O Essentially Southside 6Th Floor 105 Victoria Street London SW1E 6QT to Rose Cottage Mereside Road Mere Knutsford Cheshire WA16 6QF on 30 September 2014
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
13 Mar 2013 TM02 Termination of appointment of James Mcginity as a secretary
21 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AP01 Appointment of Mr Christopher Jones as a director
18 Apr 2011 AP03 Appointment of Mr James Mcginity as a secretary
18 Apr 2011 TM01 Termination of appointment of Christopher Jones as a director
14 Apr 2011 TM02 Termination of appointment of Allan Reeves as a secretary
14 Apr 2011 AD01 Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 14 April 2011
07 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Christopher Michael Jones on 3 March 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009