BACKWELL CHILDREN FIRST COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE NELSON

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NELSON

View Document

03/09/193 September 2019 CESSATION OF ELAINE CROKER AS A PSC

View Document

03/09/193 September 2019 CESSATION OF CATHERINE EVELYN MARY NELSON AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THOMAS LILWALL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE CROKER

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR KEVIN THOMAS LILWALL

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE EVELYN MARY NELSON / 22/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EVELYN MARY NELSON / 22/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE EVELYN MARY NELSON / 23/04/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANE WILMOT

View Document

31/01/1931 January 2019 CESSATION OF JANE WILMOT AS A PSC

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE WILMOT / 19/06/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 15A CROWN GLASS PLACE NAILSEA BRISTOL BS48 1RE ENGLAND

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MRS ELAINE CROKER / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CROKER / 19/06/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EVELYN MARY NELSON / 01/03/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 14 WEST TOWN ROAD BACKWELL BRISTOL NORTH SOMERSET BS48 3HH

View Document

17/08/1717 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON BRATLEY

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELOISE SINCLAIR

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED JANE ELIZABETH WILMOT

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED ELAINE CROKER

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED SHARON FRANCES BRATLEY

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM, SUITE 1, LIBERTY HOUSE SOUTH LIBERTY LANE, BRISTOL, BS3 2ST, UNITED KINGDOM

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

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

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM, THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD, FLAX BOURTON, BRISTOL, BS48 1UR

View Document

10/05/1010 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE EVELYN MARY NELSON / 19/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELOISE FORD SINCLAIR / 19/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

18/05/0918 May 2009 CURRSHO FROM 31/01/2010 TO 31/08/2009

View Document

08/04/098 April 2009 CONVERSION TO A CIC

View Document

04/04/094 April 2009 COMPANY NAME CHANGED BACKWELL CHILDREN FIRST LIMITED CERTIFICATE ISSUED ON 08/04/09

View Document

19/01/0919 January 2009 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