STEVEN BACKHOUSE GROUP OF COMPANIES LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 1 in full

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

04/04/234 April 2023 Appointment of Mrs Susan Louise Collinge as a secretary on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of David Hannah as a secretary on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of David Hannah as a director on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Mrs Susan Louise Collinge as a director on 2023-04-04

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM OAKMOUNT HOUSE 9 CARRSIDE LOMESHAYE BUSINESS PARK NELSON BB9 6RX

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

15/11/1815 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

13/12/1713 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR JOHN STEVEN WILLIAM BACKHOUSE

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 AUDITOR'S RESIGNATION

View Document

19/08/1419 August 2014 SECTION 519

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOLAN

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/05/1011 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID HANNAH / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANNAH / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY RUSSELL BACKHOUSE / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER NOLAN / 01/10/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: OAKMOUNT HOUSE BURNLEY LANCASHIRE BB11 1TP

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

25/04/9625 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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

27/06/9427 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 AUTH/SHAR 29/11/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 28/10/90; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

16/07/9016 July 1990 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

08/08/898 August 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 DIRECTOR RESIGNED

View Document

28/11/8628 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

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