TAKEBACK LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from Riley Accounting Solutions Gable End, Sparrow Hall Business Park, Leighton Road Edlesborough Bedfordshire LU6 2ES England to 52 Burners Lane Kiln Farm Milton Keynes MK11 3HD on 2023-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

18/01/2118 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL DEWS

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT DUDLEY

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

19/06/1919 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/06/1919 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

19/06/1919 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR SCOTT DUDLEY

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY SARAH WAUDBY

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES SKINNER

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM COUNCELL

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040257490002

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040257490004

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040257490003

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 2 ORIENTAL ROAD LONDON E16 2BZ

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS TERRI-ANN SMEDLEY

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

25/05/1825 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/05/1825 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/05/1825 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040257490004

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040257490003

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

20/04/1720 April 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

20/04/1720 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/04/1720 April 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TALBOT

View Document

01/08/161 August 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

18/07/1618 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

29/01/1629 January 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040257490002

View Document

17/07/1517 July 2015 ADOPT ARTICLES 03/07/2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR STEPHEN RICHARD TALBOT

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM THE OLD STAR CHURCH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AA

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR NIGEL DEWS

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL

View Document

09/07/159 July 2015 SECRETARY APPOINTED SARAH LESLEY WAUDBY

View Document

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARFIELD BRYANT

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORLOCK

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON HORLOCK

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY SHARON HORLOCK

View Document

06/03/156 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

30/07/1330 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

30/07/1230 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

19/07/1119 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

29/07/1029 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/08/077 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

31/07/0731 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007

View Document

05/07/075 July 2007

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007

View Document

22/06/0722 June 2007

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 28 HOWLETT WAY FISON INDUSTRIAL ESTATE THETFORD NORFOLK IP24 1HZ

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: PALTRY FARM BRAND ROAD GREAT BARTON BURY ST. EDMUNDS IP31 2PZ

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: PALTRY FARM BRAND ROAD, GREAT BARTON BURY ST. EDMUNDS SUFFOLK IP31 2PZ

View Document

11/08/0311 August 2003 COMPANY NAME CHANGED RAJ (2002) LIMITED CERTIFICATE ISSUED ON 11/08/03

View Document

15/07/0315 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 28 HOWLETT WAY FISON WAY INUSSTRIAL ESTATE THETFORD NORFOLK IP24 1HZ

View Document

19/11/0219 November 2002 COMPANY NAME CHANGED TAKEBACK LIMITED CERTIFICATE ISSUED ON 19/11/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 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