BACKEXCESS LIMITED

Company Documents

DateDescription
15/09/2015 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/203 September 2020 APPLICATION FOR STRIKING-OFF

View Document

27/08/2027 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MIKE WATKINS / 25/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JANUSZ LEWCZYNSKI / 25/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 25/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MIKE WATKINS / 25/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JANUSZ LEWCZYNSKI / 25/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MIKE WATKINS / 25/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 25/08/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

15/04/1615 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 21/09/2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM WATERMEAD HOUSE, 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WATKINS / 14/11/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWCZYNSKI / 14/11/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 14/11/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WATKINS / 14/11/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/11/1029 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WATKINS / 17/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 17/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWCZYNSKI / 17/11/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB

View Document

17/11/0517 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: O'BYRNE AND KENNEDY EAST WING GOFFS OAK HOUSE GOFFS LANE GOFFS OAK HERTFORDSHIRE EN7 5BW

View Document

15/12/0015 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 82 PARK STREET LONDON W1Y 3HQ

View Document

27/04/9827 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 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