BACK 2 ACTION REHABILITATION LTD
Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
| 08/11/248 November 2024 | Registered office address changed from 4a Fir Tree Lane Bristol BS5 8TZ to Scrapstore House 21 Sevier Street Bristol BS2 9LB on 2024-11-08 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-11-04 with no updates |
| 23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 10/11/2210 November 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2021-11-04 with no updates |
| 25/10/2125 October 2021 | Registered office address changed from 10 Parklands High Littleton Bristol BS39 6LB England to 4a Fir Tree Lane Bristol BS5 8TZ on 2021-10-25 |
| 17/10/2117 October 2021 | Registered office address changed from 4a Fir Tree Lane Bristol BS5 8TZ England to 10 Parklands High Littleton Bristol BS39 6LB on 2021-10-17 |
| 17/10/2117 October 2021 | Termination of appointment of Rayan Wilson as a director on 2021-10-15 |
| 17/10/2117 October 2021 | Cessation of Rayan Wilson as a person with significant control on 2021-10-15 |
| 17/10/2117 October 2021 | Micro company accounts made up to 2021-06-30 |
| 17/10/2117 October 2021 | Current accounting period shortened from 2022-06-30 to 2021-10-31 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/02/2116 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 06/03/206 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/01/1917 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
| 11/09/1711 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16 |
| 01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/01/1719 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 14/09/1614 September 2016 | PREVSHO FROM 30/11/2016 TO 30/06/2016 |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 44 WEAVERS MILL CLOSE ST GEORGE BRISTOL AVON BS5 8FH |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/12/1529 December 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 22/12/1422 December 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 08/01/148 January 2014 | Annual return made up to 10 November 2013 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 11/08/1311 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 17/12/1217 December 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM WHITEHALL ARENA PACKERS JOHNSON LANE WHITEHALL BRISTOL AVON BS5 7BH |
| 10/11/1110 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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