- Company Overview for NORTHBACK LIMITED (08056934)
- Filing history for NORTHBACK LIMITED (08056934)
- People for NORTHBACK LIMITED (08056934)
- More for NORTHBACK LIMITED (08056934)
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) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
03 Mar 2022 | AD01 | Registered office address changed from 15 Werstan Close Malvern Worcestershire WR14 3NH England to Fir Tree Cottage Thursby Carlisle Cumbria CA5 6NX on 3 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
10 May 2021 | CH01 | Director's details changed for Miss Rebecca Natalie Cervi on 1 May 2021 | |
10 May 2021 | PSC04 | Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 1 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from 8 Westhaven Thursby Carlisle CA5 6PH England to 15 Werstan Close Malvern Worcestershire WR14 3NH on 10 May 2021 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Bank End House Bank End Thursby Carlisle CA5 6QN England to 8 Westhaven Thursby Carlisle CA5 6PH on 5 November 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Miss Rebecca Natalie Cervi on 2 November 2018 | |
02 Nov 2018 | PSC04 | Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 2 November 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 30 Shenstone Avenue Stourbridge West Midlands DY8 3ES to Bank End House Bank End Thursby Carlisle CA5 6QN on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Miss Rebecca Natalie Cervi on 10 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Miss Rebecca Natalie Cervi as a person with significant control on 10 August 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates |