BACK LANE MANAGEMENT SERVICES LIMITED
Company number 05437462
- Company Overview for BACK LANE MANAGEMENT SERVICES LIMITED (05437462)
- Filing history for BACK LANE MANAGEMENT SERVICES LIMITED (05437462)
- People for BACK LANE MANAGEMENT SERVICES LIMITED (05437462)
- More for BACK LANE MANAGEMENT SERVICES LIMITED (05437462)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
19 May 2015 | TM01 | Termination of appointment of Joanne Rachel Hughes as a director on 13 June 2014 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from 67 Daisy Hill Dewsbury West Yorkshire WF13 1LT on 17 October 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Gerald Mcnicholl on 26 October 2012 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
31 Jul 2012 | TM01 | Termination of appointment of William Waddington as a director | |
31 Jul 2012 | CH01 | Director's details changed for Mr William Harp Waddington on 1 January 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Mr William Harp Waddington on 31 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for John Ramsay on 31 January 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Mrs Ann Lillian Starkie on 31 January 2010 |