BACK ON THE MAP ENTERPRISES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Jamie Wright as a director on 2025-05-15

View Document

24/02/2524 February 2025 Termination of appointment of Elizabeth Ann Mcevoy as a director on 2025-02-20

View Document

24/02/2524 February 2025 Appointment of Mr Allan Michael Devine as a director on 2025-02-20

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

30/04/2430 April 2024 Notification of Back on the Map Limited as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Withdrawal of a person with significant control statement on 2024-04-30

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Eddy Moore as a director on 2023-04-01

View Document

05/04/235 April 2023 Termination of appointment of Kevin Dennis Rooney as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Michael Alan Smith as a director on 2023-04-01

View Document

04/04/234 April 2023

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

12/07/2112 July 2021 Memorandum and Articles of Association

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR SIMON ELLIOTT PATTERSON

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE YOUNG

View Document

29/10/1429 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Registered office address changed from , 25 Villette Road, Sunderland, Tyne and Wear, SR2 8RH on 2014-05-29

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
25 VILLETTE ROAD
SUNDERLAND
TYNE AND WEAR
SR2 8RH

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MRS CHRISTINE ANN YOUNG

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR GANLEY BRENT

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR ANDREW COLLINS JONES

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR GANLEY BRENT

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POWELL

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED KEVIN DENNIS ROONEY

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR SYED HUSSAIN

View Document

26/09/1126 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE CRAGGS

View Document

08/06/118 June 2011 Registered office address changed from , Stanfield Business Centre Addison Street, Sunderland, Tyne & Wear, SR2 8SZ on 2011-06-08

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM STANFIELD BUSINESS CENTRE ADDISON STREET SUNDERLAND TYNE & WEAR SR2 8SZ

View Document

01/06/111 June 2011 DIRECTOR APPOINTED NICHOLAS JOHN POWELL

View Document

14/04/1114 April 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

24/09/1024 September 2010 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