BACK OF BEYOND LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Termination of appointment of Samantha Jane Taylor as a director on 2023-03-20

View Document

23/03/2323 March 2023 Termination of appointment of Samantha Jane Taylor as a secretary on 2023-03-20

View Document

23/03/2323 March 2023 Cessation of Samantha Jane Taylor as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/08/1512 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/08/1316 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/09/123 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

12/09/1112 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/1112 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1112 September 2011 ADOPT ARTICLES 22/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TAYLOR / 09/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 09/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM MUCKLE BYRE WELLTOWN CARDINHAM NR BODMIN CORNWALL PL30 4EG

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: CHAPEL HOUSE RETIRE BODMIN PL30 5LP

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

09/08/059 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information