BACKEARTH LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Application to strike the company off the register

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-28

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

05/09/185 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAIR CHRISTIE / 02/02/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

06/02/136 February 2013 SAIL ADDRESS CHANGED FROM: C/O P D TWEEDIE 15 RUTLAND STREET EDINBURGH EH1 2AE SCOTLAND

View Document

06/02/136 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 15 RUTLAND STREET EDINBURGH EH1 2AN

View Document

23/04/1223 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAIR CHRISTIE / 01/10/2009

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

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

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information