- Company Overview for BACKDOORSHOES LTD (09591174)
- Filing history for BACKDOORSHOES LTD (09591174)
- People for BACKDOORSHOES LTD (09591174)
- Charges for BACKDOORSHOES LTD (09591174)
- More for BACKDOORSHOES LTD (09591174)
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) |
---|---|---|---|
22 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2024
|
|
18 Jul 2024 | SH03 |
Purchase of own shares.
|
|
17 Jul 2024 | SH02 | Sub-division of shares on 23 October 2023 | |
17 Jul 2024 | SH08 | Change of share class name or designation | |
10 Jul 2024 | AD01 | Registered office address changed from Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to 2 London Road Purbrook Waterlooville PO7 5LJ on 10 July 2024 | |
10 Jul 2024 | AP01 | Appointment of Mr Seth Daniel Bishop as a director on 1 July 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
13 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Mar 2024 | PSC07 | Cessation of Debra Christine Hickey as a person with significant control on 1 February 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Debra Christine Hickey as a director on 1 February 2024 | |
12 Jul 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
15 May 2019 | CH01 | Director's details changed for Miss Debra Christine Hickey on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Stephen Mark Avery on 15 May 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Miss Debra Christine Hickey on 5 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Stephen Mark Avery on 5 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from Unit 18 Reid Street Christchurch Dorset BH23 2BT United Kingdom to Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 8 October 2018 |