STEVE BACKSHALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with updates |
29/04/2529 April 2025 | Change of details for Mr Stephen James Backshall as a person with significant control on 2025-04-24 |
28/04/2528 April 2025 | Director's details changed for Ms Helen Glover on 2025-04-24 |
28/04/2528 April 2025 | Change of details for Mr Stephen James Backshall as a person with significant control on 2025-04-24 |
28/04/2528 April 2025 | Registered office address changed from First Floor, 14-15 Berners Street London W1T 3LJ United Kingdom to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28 |
28/04/2528 April 2025 | Director's details changed for Stephen James Backshall on 2025-04-24 |
28/04/2528 April 2025 | Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-05-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-10 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Change of details for Mr Stephen Backshall as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
06/12/226 December 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-06 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES |
18/02/2118 February 2021 | SUB-DIVISION 03/08/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | DIRECTOR APPOINTED MS HELEN GLOVER |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN BACKSHALL / 20/05/2019 |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BACKSHALL / 20/05/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM KINGFISHER COTTAGE SPADE OAK REACH COOKHAM MAIDENHEAD SL6 9RQ ENGLAND |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 5 WOOBURN MEWS, WOOBURN MANOR PARK WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0ER |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BACKSHALL / 13/05/2013 |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BACKSHALL / 13/05/2012 |
13/05/1113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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