Advanced company searchLink opens in new window

BACK LANE ESTATES LIMITED

Company number 08991033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
09 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
08 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
22 May 2020 AA Total exemption full accounts made up to 30 April 2020
10 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
06 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
29 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
08 May 2014 AP01 Appointment of Wanda Jacqueline Anne Jerrom as a director on 12 April 2014
08 May 2014 AP01 Appointment of Mr Richard Michael Jerrom as a director on 12 April 2014
28 Apr 2014 TM01 Termination of appointment of Roger Squire as a director on 13 April 2014
22 Apr 2014 AD01 Registered office address changed from 8 Bradewell Road Castle Bromwich Birmingham West Midlands B36 9TT England on 22 April 2014
17 Apr 2014 MR01 Registration of charge 089910330001, created on 15 April 2014