BACKROW PROMOTIONS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

10/10/1810 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CESSATION OF CHRISTOPHER MICHAEL JONES AS A PSC

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARY JONES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS DONNA MARY JONES

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM ROSE COTTAGE MERESIDE ROAD MERE KNUTSFORD CHESHIRE WA16 6QF

View Document

23/03/1723 March 2017 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O ESSENTIALLY SOUTHSIDE 6TH FLOOR 105 VICTORIA STREET LONDON SW1E 6QT

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

25/04/1425 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MCGINITY

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER JONES

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MR JAMES MCGINITY

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP UNITED KINGDOM

View Document

07/03/117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JONES / 03/03/2010

View Document

09/03/109 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ALLAN REEVES / 26/02/2007

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 15 MEADWAY LONDON N14 6NY

View Document

11/03/0811 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 01/12/2007

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: C/O PLAYER SUPPORT SERVICES LTD 14 RIDGE AVENUE LONDON N21 2AJ

View Document

16/05/0616 May 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 1 HEATHCOCK COURT, 415 THE STRAND LONDON WC2R 0NT

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 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