Advanced company searchLink opens in new window

BACKDOORSHOES LTD

Company number 09591174

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)
22 Jul 2024 SH06 Cancellation of shares. Statement of capital on 1 February 2024
  • GBP 5
18 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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