- Company Overview for THE BACK CARE SEATING COMPANY LIMITED (06548772)
- Filing history for THE BACK CARE SEATING COMPANY LIMITED (06548772)
- People for THE BACK CARE SEATING COMPANY LIMITED (06548772)
- More for THE BACK CARE SEATING COMPANY LIMITED (06548772)
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) |
---|---|---|---|
07 Sep 2015 | TM01 | Termination of appointment of Linda Kay Bond as a director on 19 August 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of Linda Kay Bond as a secretary on 19 August 2015 | |
07 Sep 2015 | AP03 | Appointment of Mr Alastair Walker as a secretary on 19 August 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Alastair James Walker as a director on 19 August 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Richard Snape as a director on 19 August 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 6 Lime Street Walsall West Midlands WS1 2JL to Unit 4 Jubilee Business Park Jubilee Way Grange Moor West Yorkshire WF4 4TD on 1 September 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Stuart Meldrum as a director on 19 August 2015 | |
28 Aug 2015 | AA01 | Current accounting period extended from 30 September 2015 to 30 November 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mrs Linda Kay Bond on 13 August 2014 | |
02 Apr 2015 | AD02 | Register inspection address has been changed from C/O Wills Accountants 10 the Crescent Plymouth Devon PL1 3AB United Kingdom to C/O Wills Accountants Ltd 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AD04 | Register(s) moved to registered office address | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
06 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
04 Apr 2011 | AD04 | Register(s) moved to registered office address | |
04 Apr 2011 | AD02 | Register inspection address has been changed from 6 Lime Street Walsall West Midlands WS1 2JL United Kingdom | |
10 Jan 2011 | AP01 | Appointment of Mrs Linda Kay Bond as a director | |
08 Jan 2011 | TM01 | Termination of appointment of Geoffrey Smirthwaite as a director |