BACK HEATHROW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2023-03-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR PARMJIT SINGH DHANDA / 17/07/2017

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JOHN RAYMOND BRAGGINS

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

27/03/2027 March 2020 CESSATION OF PAUL BENEDICT COWLING AS A PSC

View Document

27/03/2027 March 2020 CESSATION OF JOHN RAYMOND BRAGGINS AS A PSC

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENEDICT COWLING / 20/08/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BRAGGINS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARMJIT DHANDA

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RAYMOND BRAGGINS

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BENEDICT COWLING

View Document

24/07/1724 July 2017 CESSATION OF ROBERT HENRY GRAY AS A PSC

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR PARMJIT SINGH DHANDA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR JOHN RAYMOND BRAGGINS

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR PAUL BENEDICT COWLING

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 24/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

28/08/1428 August 2014 24/07/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN FLETCHER

View Document

24/07/1324 July 2013 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