BACK-2-FRONT UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-17 with updates

View Document

21/08/2421 August 2024 Change of details for Mrs Chloe Miriam Cann as a person with significant control on 2024-08-17

View Document

19/08/2419 August 2024 Change of details for Mrs Chloe Miriam Cann as a person with significant control on 2024-08-17

View Document

13/08/2413 August 2024 Change of details for Mr Peter John Cann as a person with significant control on 2024-07-29

View Document

13/08/2413 August 2024 Director's details changed for Mrs Chloe Miriam Cann on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Peter John Cann on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Peter John Cann as a person with significant control on 2024-08-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

24/08/2324 August 2023 Director's details changed for Mrs Chloe Miriam Cann on 2023-08-16

View Document

24/08/2324 August 2023 Director's details changed for Mr Peter John Cann on 2023-08-16

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MRS CHLOE MIRIAM CANN

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY CHLOE CANN

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHLOE CANN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE MIRIAM CANN / 19/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CANN / 19/09/2019

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETE CANN / 16/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CHLOE CANN / 05/09/2018

View Document

05/09/185 September 2018 01/05/18 STATEMENT OF CAPITAL GBP 110

View Document

23/05/1823 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHLOE MIRIAM CANN / 29/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETE CANN / 29/01/2016

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHLOE CANN / 29/01/2016

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 47 CHAPEL ROAD HANHAM BRISTOL BS15 8SD

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETE CANN / 17/03/2010

View Document

07/11/097 November 2009 NC INC ALREADY ADJUSTED 01/08/2009

View Document

07/11/097 November 2009 SHARE CAP SET 2

View Document

07/11/097 November 2009 25/09/09 STATEMENT OF CAPITAL GBP 100

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED CHLOE MIRIAM CANN

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 25 BADMINTON ROAD DOWNEND BRISTOL BS16 6BB

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 47 CHAPEL ROAD HANHAM BRISTOL BS15 8SD ENGLAND

View Document

06/03/096 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company