BACK AND BODY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Director's details changed for Mr Richard Peter Evans on 2025-06-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Director's details changed for Mrs Samantha Anne Golden on 2024-08-28

View Document

04/06/244 June 2024 Director's details changed for Mr Richard Peter Evans on 2024-06-01

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

11/12/2311 December 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

02/03/232 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

14/12/2214 December 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

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

01/12/211 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

06/03/206 March 2020 CESSATION OF SAMANTHA ANNE GOLDEN AS A PSC

View Document

06/03/206 March 2020 CESSATION OF RICHARD PETER EVANS AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BACK AND BODY (HOLDINGS) LIMITED

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA ANNE WHITESON / 26/09/2017

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ANNE WHITESON / 26/09/2017

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ANNE WHITESON / 01/04/2016

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094586260003

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/06/1628 June 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

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094586260002

View Document

29/07/1529 July 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094586260001

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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