ABOUT BACKS AND BONES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-11 with updates |
14/10/2414 October 2024 | Termination of appointment of Paula Collier-Ward as a secretary on 2024-09-30 |
14/10/2414 October 2024 | Termination of appointment of Mark Julian Ward as a director on 2024-09-30 |
14/10/2414 October 2024 | Termination of appointment of Paula Collier-Ward as a director on 2024-08-30 |
14/10/2414 October 2024 | Director's details changed for Mr Robert Leavy on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Mr Robert Leavy as a person with significant control on 2024-10-14 |
14/10/2414 October 2024 | Appointment of Mr Robert Leavy as a director on 2024-09-30 |
14/10/2414 October 2024 | Notification of Robert Leavy as a person with significant control on 2024-09-30 |
14/10/2414 October 2024 | Notification of Naomi Amanda Hough as a person with significant control on 2024-09-30 |
14/10/2414 October 2024 | Appointment of Ms Naomi Amanda Hough as a director on 2024-09-30 |
14/10/2414 October 2024 | Cessation of Paula Collier-Ward as a person with significant control on 2024-09-30 |
13/10/2413 October 2024 | Sub-division of shares on 2024-09-30 |
05/10/245 October 2024 | Resolutions |
19/06/2419 June 2024 | Micro company accounts made up to 2024-04-30 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/09/2227 September 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/11/2115 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM C/O CLARKSON ACCOUNTANCY 11A FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT DE14 2WX ENGLAND |
03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O ALEXANDER ACCOUNTANCY 12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1DU ENGLAND |
13/05/1613 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/09/1521 September 2015 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM C/O CLARKSON ACCOUNTANCY SUITE 2 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/06/1423 June 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O CLARKSON ACCOUNTANCY 29 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT ENGLAND |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 506 DUFFIELD ROAD ALLESTREE DERBY DERBYSHIRE DE22 2DL |
26/06/1326 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/07/122 July 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
25/06/1025 June 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA COLLIER-WARD / 01/01/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN WARD / 01/01/2010 |
25/06/1025 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULA COLLIER-WARD / 01/01/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 506 DUFFIELD ROAD ALLESTREE DERBY DERBYSHIRE DE22 2DL |
25/03/0825 March 2008 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM BALDWIN COX ACCOUNTANTS 15 FOSTER AVE BEESTON NOTTINGHAM NG9 1AE |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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