- Company Overview for BACKROW PROMOTIONS LIMITED (05061727)
- Filing history for BACKROW PROMOTIONS LIMITED (05061727)
- People for BACKROW PROMOTIONS LIMITED (05061727)
- More for BACKROW PROMOTIONS LIMITED (05061727)
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
|
|
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
|
|
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 |