STEVE BACKLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

10/10/2410 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

13/10/2313 October 2023 Change of details for Mr Steven James Backley as a person with significant control on 2023-10-05

View Document

13/10/2313 October 2023 Director's details changed for Mr Steven James Backley on 2023-10-05

View Document

13/06/2313 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Change of details for Mr Steven James Backley as a person with significant control on 2022-03-24

View Document

09/12/229 December 2022 Director's details changed for Mr Steven James Backley on 2022-03-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

09/06/219 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, SECRETARY JOHN BACKLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES BACKLEY / 13/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BACKLEY / 13/11/2019

View Document

13/08/1913 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVE JAMES BACKLEY / 05/10/2018

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JAMES BACKLEY / 05/10/2018

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED BACKLEY BASICS LIMITED CERTIFICATE ISSUED ON 27/06/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JAMES BACKLEY / 17/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVE JAMES BACKLEY / 29/05/2010

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BACKLEY / 26/05/2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVE JAMES BACKLEY / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

30/06/0830 June 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BACKLEY / 01/12/2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM FIR TREE COTTAGE THE DRIVE CHISLEHURST KENT BR7 6QS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM PIMALAI THE DRIVE CHISLEHURST KENT BR7 6QS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/09/036 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00

View Document

14/03/0314 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 1 PARK MEWS PARK ROAD CHISLEHURST KENT BR7 5AY

View Document

17/02/0017 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 EXEMPTION FROM APPOINTING AUDITORS 11/12/98

View Document

19/10/9919 October 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

03/08/993 August 1999 FIRST GAZETTE

View Document

07/04/987 April 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 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