Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-08 |
update num_mort_charges 8 => 9 |
2024-04-08 |
update num_mort_outstanding 2 => 3 |
2023-11-28 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-05-07 |
update num_mort_charges 7 => 8 |
2021-05-07 |
update num_mort_outstanding 1 => 2 |
2021-04-07 |
update account_category null => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500008 |
2021-03-31 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
delete address CORNERS 28 GRANGE PARK WESTBURY-ON-TRYM BRISTOL BS9 4BP |
2020-02-07 |
insert address 14 WINSTONES ROAD BARROW GURNEY BRISTOL ENGLAND BS48 3AL |
2020-02-07 |
update registered_address |
2020-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2020 FROM
CORNERS 28 GRANGE PARK
WESTBURY-ON-TRYM
BRISTOL
BS9 4BP |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-07 |
update num_mort_charges 6 => 7 |
2018-12-07 |
update num_mort_outstanding 0 => 1 |
2018-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500007 |
2018-11-07 |
update num_mort_outstanding 3 => 0 |
2018-11-07 |
update num_mort_satisfied 3 => 6 |
2018-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770500004 |
2018-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770500005 |
2018-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770500006 |
2018-10-07 |
delete sic_code 41202 - Construction of domestic buildings |
2018-10-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update num_mort_charges 4 => 6 |
2016-12-21 |
update num_mort_outstanding 1 => 3 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents DIRECTOR APPOINTED MS HENRIETTA KATE BARTLEY |
2016-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRACEY |
2016-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500005 |
2016-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500006 |
2016-09-08 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-09-08 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-08-18 |
update statutory_documents 11/04/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update num_mort_charges 3 => 4 |
2015-11-09 |
update num_mort_outstanding 2 => 1 |
2015-11-09 |
update num_mort_satisfied 1 => 3 |
2015-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500004 |
2015-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770500002 |
2015-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770500003 |
2015-08-13 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-08-13 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-07-01 |
update statutory_documents 11/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address CORNERS 28 GRANGE PARK WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 4BP |
2014-06-07 |
insert address CORNERS 28 GRANGE PARK WESTBURY-ON-TRYM BRISTOL BS9 4BP |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-06-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-05-12 |
update statutory_documents 11/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update num_mort_charges 1 => 3 |
2013-10-07 |
update num_mort_outstanding 0 => 2 |
2013-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500003 |
2013-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057770500002 |
2013-08-01 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-08-01 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-07-24 |
update statutory_documents SECRETARY APPOINTED MISS HENRIETTA KATE BARTLEY |
2013-07-24 |
update statutory_documents 11/04/13 FULL LIST |
2013-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SKINNER |
2013-07-02 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-07-02 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-07-02 |
update company_status Active - Proposal to Strike off => Active |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-23 |
delete address 27 FROGMORE STREET BRISTOL UNITED KINGDOM BS1 5NA |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
insert address CORNERS 28 GRANGE PARK WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 4BP |
2013-06-23 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-23 |
update company_status Active - Proposal to Strike off => Active |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-04-11 => 2012-04-11 |
2013-06-23 |
update returns_next_due_date 2012-05-09 => 2013-05-09 |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-06-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-04-02 |
update statutory_documents FIRST GAZETTE |
2012-10-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2012 FROM
27 FROGMORE STREET
BRISTOL
BS1 5NA
UNITED KINGDOM |
2012-10-24 |
update statutory_documents 11/04/12 FULL LIST |
2012-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SKINNER |
2012-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZPATRICK |
2012-08-07 |
update statutory_documents FIRST GAZETTE |
2012-02-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents COMPANY NAME CHANGED BACKWIND LIMITED
CERTIFICATE ISSUED ON 20/07/11 |
2011-07-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-04-19 |
update statutory_documents 11/04/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 11/04/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH FITZPATRICK / 10/04/2010 |
2010-02-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2009-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM
2 TEMPLE STREET
KEYNSHAM
BRISTOL
BS31 1EG |
2009-01-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008 |
2008-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
62-64 NORTHUMBRIA DRIVE
HENLEAZE
BRISTOL
BS9 4HW |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2006-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2006-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-18 |
update statutory_documents SECRETARY RESIGNED |
2006-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |