BACK STAGE ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Director's details changed for Mr John Alan Coller on 2022-10-27

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of Brian Quentin Coller as a secretary on 2021-10-08

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/10/1922 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN COLLER / 19/02/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN COLLER / 19/02/2019

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / BRIAN QUENTIN COLLER / 16/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN COLLER / 16/02/2018

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED THE CAR CARE COMPANY (WILTSHIRE) LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

03/10/173 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 COMPANY NAME CHANGED PARALLEL HOUSE LIMITED CERTIFICATE ISSUED ON 27/04/16

View Document

11/03/1611 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN QUENTIN COLLER / 28/03/2013

View Document

28/03/1328 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 10 FORE STREET TROWBRIDGE WILTS BA14 8HA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9018 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/02/9026 February 1990 SECRETARY RESIGNED

View Document

19/02/9019 February 1990 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