BACKOFFICEPLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-28 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Change of details for Mrs Jacqueline Jardine as a person with significant control on 2021-06-25

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

20/06/2120 June 2021 Notification of Raymond Thomas Jardine as a person with significant control on 2021-06-19

View Document

20/06/2120 June 2021 Appointment of Mr Raymond Thomas Jardine as a director on 2021-06-19

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JARDINE / 23/04/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE JARDINE / 23/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JARDINE / 23/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 SAIL ADDRESS CHANGED FROM: C/O JACQUI JARDINE 9 ROYAL MEWS ALBION ROAD RAMSGATE KENT CT11 8LD ENGLAND

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE JARDINE

View Document

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

View Accounts

05/02/175 February 2017 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 28/06/16 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 SAIL ADDRESS CHANGED FROM: 11 LINDEN AVENUE BROADSTAIRS KENT CT10 1HR ENGLAND

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/07/1426 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/06/1330 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/06/1330 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 SAIL ADDRESS CREATED

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 5 KEATS HOUSE MILTON ROAD HARPENDEN AL5 5NZ UNITED KINGDOM

View Document

04/05/134 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WREN / 01/05/2013

View Document

12/12/1212 December 2012 COMPANY NAME CHANGED JWC (UK) LIMITED CERTIFICATE ISSUED ON 12/12/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 22 LEAVESDEN COURT MALLARD ROAD ABBOTS LANGLEY HERTFORDSHIRE WD5 0GT ENGLAND

View Document

17/07/1217 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/07/1121 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

28/06/1028 June 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