BACK ON TRACK ASSOCIATES LIMITED

Company Documents

DateDescription
19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DOROTHY JOSEFA CLARKE / 01/10/2009

View Document

19/02/1019 February 2010 SECRETARY APPOINTED MS SALLYANN GABRIEL

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAYCOCK

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: 39 HAWKINS STREET SWINDON WILTSHIRE SN2 2AQ

View Document

28/08/0928 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0928 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: TEMPLE HOUSE TEMPLE STREET SWINDON WILTSHIRE SN1 1SQ

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: ANGLIA HOUSE 115 COMMERCIAL ROAD SWINDON WILTSHIRE SN1 5PL

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 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