BACKSTAGE EVENTS LIMITED
Company Documents
Date | Description |
---|---|
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/10/1526 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/11/143 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
28/10/1328 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
26/10/1226 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/10/1126 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 18 TATTENHAM ROAD BROCKENHURST HAMPSHIRE SO42 7SA |
13/09/1113 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WRIGHT / 12/09/2011 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WRIGHT / 12/09/2011 |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/10/1022 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WRIGHT / 21/10/2010 |
21/07/1021 July 2010 | APPOINTMENT TERMINATED, SECRETARY STUART BROWN |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 6 SUSSEX AVENUE, GAWSWORTH MACCLESFIELD SK11 7UT |
08/07/108 July 2010 | TERMINATE DIR APPOINTMENT |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/10/0922 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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