BACKLINE LOGISTICS - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-02-29
2024-03-17 delete person Adrian Brownen
2024-03-17 delete person Robert Rolfe
2024-03-17 delete service_pages_linkeddomain service.gov.uk
2024-03-17 insert person Dean Matthews
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-08-27 update website_status InternalTimeout => OK
2023-04-25 update website_status OK => InternalTimeout
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2023-01-20 update person_title Amber Martin: Credit Control => Credit Control Assistant / Backline Logistic Support Services Limited
2022-12-19 delete person Andy Phillips
2022-12-19 insert person Robert Rolfe
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES
2022-10-17 insert person Amber Martin
2022-10-17 update person_title Sean Durnian: Administration & Finance Assistant / Backline Logistic Support Services Limited => Senior Administration & Finance Assistant
2022-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2022-06-14 delete person Michelle Williams
2022-06-14 insert person Wendy Lau
2022-04-13 delete source_ip 77.68.30.172
2022-04-13 insert person Michelle Williams
2022-04-13 insert source_ip 77.68.125.81
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES
2021-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-09-30 delete source_ip 217.174.255.197
2021-09-30 insert source_ip 77.68.30.172
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-06-25 delete person Tess Preston
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES
2020-10-07 delete person Mia Latham
2020-10-07 delete person Sarah Nichols
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-03 delete industry_tag recruitment contractor, transport operator and training
2020-05-03 update person_title Mia Latham: Administration & Finance Administrator => Administration & Finance Assistant
2020-05-03 update person_title Tess Preston: Accounts Administrator => Administration & Finance Administrator
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-09-29 delete person Tom Davis
2019-09-29 insert person Sean Durnian
2019-09-29 update person_title Mia Latham: Accounts Administrator => Administration & Finance Administrator
2019-09-29 update person_title Sarah Nichols: Accounts Manager => Administration & Finance Manager
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2019-06-30 delete address Unit 2 Plot 13, Brympton Way, Lynx West Ind. Est. Yeovil, Somerset BA20 2HP United Kingdom
2019-06-30 insert address Unit 16 Avonbank Industrial Estate Avonmouth, Bristol BS11 9DE United Kingdom
2019-06-30 insert address Unit 17 Callywith Gate Ind. Est. Bodmin, Cornwall PL31 2RQ United Kingdom
2019-04-01 insert address Mushroom Road, Hill Barton Business Park Exeter, Devon EX5 1DR United Kingdom
2019-04-01 insert address Unit 1 Alder Court, Bell Close Plympton, Devon PL7 4JH
2019-04-01 insert address Unit 2 Plot 13, Brympton Way, Lynx West Ind. Est. Yeovil, Somerset BA20 2HP United Kingdom
2018-11-07 update account_category SMALL => FULL
2018-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-11-30
2018-11-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-11-02 delete person Donna Hine
2018-11-02 insert person Mia Latham
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17
2018-09-29 delete person Adrian Forrester
2018-09-29 delete person Amy Manson
2018-09-29 delete person Andy Callan
2018-09-29 delete person Ben Longhurst-Prior
2018-09-29 delete person Dean Marshall
2018-09-29 delete person Donna Scanlan
2018-09-29 delete person Francesca Wickett
2018-09-29 delete person Georgie Gayton
2018-09-29 delete person Harriet Morgan
2018-09-29 delete person Jamie Chant
2018-09-29 delete person Jordan Lewis
2018-09-29 delete person Julian White
2018-09-29 delete person Kate Higgins
2018-09-29 delete person Kelly Hughes
2018-09-29 delete person Kelly Tatlow
2018-09-29 delete person Kevin Burt
2018-09-29 delete person Marc Newton
2018-09-29 delete person Maria Anthony
2018-09-29 delete person Martin Carlton
2018-09-29 delete person Matt Kirby
2018-09-29 delete person Megan Morell
2018-09-29 delete person Mike Griffin
2018-09-29 delete person Nathan Dawson
2018-09-29 delete person Paul Church
2018-09-29 delete person Phoebe Lewis
2018-09-29 delete person Richard Stentiford
2018-09-29 delete person Ricky Bowers
2018-09-29 delete person Sam Hay
2018-09-29 delete person Simon Steer
2018-09-29 delete person Steve Marsh
2018-09-29 delete person Steve Samuel
2018-09-29 delete person Tim Rogers
2018-09-29 delete person Tom Beddow
2018-09-29 delete person Tony Langman
2018-09-29 delete person Vicki Griffin
2018-09-29 delete person Vicky Gray
2018-06-01 delete person Sam Price
2018-06-01 insert industry_tag recruitment contractor, transport operator and training
2018-06-01 insert person Adrian Forrester
2018-06-01 insert person Harriet Morgan
2018-06-01 insert person Maria Anthony
2018-06-01 insert person Megan Morell
2018-06-01 insert person Nathan Dawson
2018-06-01 insert person Phoebe Lewis
2018-06-01 update person_description Amy Manson => Amy Manson
2018-06-01 update person_description Andy Callan => Andy Callan
2018-06-01 update person_description Ben Longhurst-Prior => Ben Longhurst-Prior
2018-06-01 update person_description Dean Marshall => Dean Marshall
2018-06-01 update person_description Donna Hine => Donna Hine
2018-06-01 update person_description Donna Scanlan => Donna Scanlan
2018-06-01 update person_description Georgie Gayton => Georgie Gayton
2018-06-01 update person_description Jordan Lewis => Jordan Lewis
2018-06-01 update person_description Julian White => Julian White
2018-06-01 update person_description Kate Higgins => Kate Higgins
2018-06-01 update person_description Kelly Hughes => Kelly Hughes
2018-06-01 update person_description Kelly Tatlow => Kelly Tatlow
2018-06-01 update person_description Kevin Burt => Kevin Burt
2018-06-01 update person_description Marc Newton => Marc Newton
2018-06-01 update person_description Martin Carlton => Martin Carlton
2018-06-01 update person_description Matt Kirby => Matt Kirby
2018-06-01 update person_description Richard Stentiford => Richard Stentiford
2018-06-01 update person_description Ricky Bowers => Ricky Bowers
2018-06-01 update person_description Sam Hay => Sam Hay
2018-06-01 update person_description Simon Steer => Simon Steer
2018-06-01 update person_description Steve Marsh => Steve Marsh
2018-06-01 update person_description Tess Preston => Tess Preston
2018-06-01 update person_description Tim Rogers => Tim Rogers
2018-06-01 update person_description Tom Davis => Tom Davis
2018-06-01 update person_description Vicki Griffin => Vicki Griffin
2018-06-01 update person_title Amy Manson: Recruitment Consultant for Bridgwater => Recruitment Consultant
2018-06-01 update person_title Andy Callan: Trainer for Backline => Trainer
2018-06-01 update person_title Ben Longhurst-Prior: Branch Manager for Our Cornwall => Branch Manager
2018-06-01 update person_title Dean Marshall: Division Recruitment Consultant at Exeter => Recruitment Consultant
2018-06-01 update person_title Donna Scanlan: null => Skilled Manager
2018-06-01 update person_title Jordan Lewis: null => Recruitment Consultant
2018-06-01 update person_title Kelly Hughes: null => Outbase Manager
2018-06-01 update person_title Kevin Burt: null => Trainer
2018-06-01 update person_title Marc Newton: Assistant Manager at the Outbase => Assistant Manager
2018-06-01 update person_title Martin Carlton: Assistant Manager at the Outbase => Assistant Manager
2018-06-01 update person_title Matt Kirby: null => Branch Manager
2018-06-01 update person_title Richard Stentiford: Senior Driver Assessor / Trainer => Trainer
2018-06-01 update person_title Ricky Bowers: Branch Manager at the Yeovil => Branch Manager
2018-06-01 update person_title Sam Hay: null => Senior Manager
2018-06-01 update person_title Simon Steer: null => Branch Manager
2018-06-01 update person_title Tess Preston: Staff Member => Accounts Administrator
2018-06-01 update person_title Tim Rogers: null => Branch Manager
2018-06-01 update person_title Tom Davis: Staff Member => Accounts Administrator
2018-04-10 delete source_ip 81.17.69.185
2018-04-10 insert source_ip 217.174.255.197
2018-02-26 delete person ChloƩ Lewis
2018-02-26 delete person Jake Francis
2018-02-26 delete person Thomas Stickler
2018-02-26 insert person Jamie Chant
2018-02-26 insert person Steve Marsh
2017-12-15 delete person Chloe Lewis
2017-12-15 delete person Debbie Langdon
2017-12-15 insert person ChloƩ Lewis
2017-12-15 insert person Vicki Griffin
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-11-08 update person_description Kelly Tatlow => Kelly Tatlow
2017-10-10 delete fax 01392 217177
2017-10-10 insert person Chloe Lewis
2017-08-07 update account_ref_month 6 => 11
2017-08-07 update accounts_next_due_date 2018-03-31 => 2018-08-31
2017-07-30 delete address Moorside Road Winnall Ind. Est. Winchester SO23 7RX
2017-07-30 delete phone 01962 890037 / 890525
2017-07-30 insert address Unit 1 Topaz, Topaz Way, Bromsgrove, B61 0GD
2017-07-30 insert address Unit 2 Scylla Industrial Estate, Winnall Valley Road, Winchester, SO23 0LD
2017-07-30 insert person Kelly Tatlow
2017-07-30 insert phone 01962 890525
2017-07-30 insert registration_number 06588090
2017-07-30 update person_description Kate Higgins => Kate Higgins
2017-07-10 update statutory_documents CURREXT FROM 30/06/2017 TO 30/11/2017
2017-07-02 delete person Jamie Chant
2017-05-17 delete person Ellie Reed
2017-05-17 delete person Ellie Robins
2017-05-17 delete person Vicki Griffin
2017-05-17 insert person Dean Marshall
2017-05-17 insert person Georgie Gayton
2017-05-17 insert person Ricky Bowers
2017-05-17 insert person Thomas Stickler
2017-05-17 update person_description Debbie Langdon => Debbie Langdon
2017-05-17 update person_description Jake Francis => Jake Francis
2017-05-17 update person_description Jamie Chant => Jamie Chant
2017-05-17 update person_description Kate Higgins => Kate Higgins
2017-05-17 update person_description Matt Kirby => Matt Kirby
2017-05-17 update person_description Tim Rogers => Tim Rogers
2017-05-17 update person_description Tom Beddow => Tom Beddow
2017-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-17 delete person Faye Savage
2017-03-17 update person_description Ellie Reed => Ellie Reed
2017-02-07 delete address TIDEFORD ORCHARD CORNWORTHY TOTNES DEVON TQ9 7HL
2017-02-07 insert address UNIT 1 TOPAZ TOPAZ WAY BROMSGROVE WORCESTERSHIRE B61 0GD
2017-02-07 update registered_address
2017-01-23 update statutory_documents DIRECTOR APPOINTED NEIL ROBERT YORKE
2017-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2017 FROM TIDEFORD ORCHARD CORNWORTHY TOTNES DEVON TQ9 7HL
2017-01-16 update statutory_documents DIRECTOR APPOINTED MR ANDREW CHRISTOPHER SWEENEY
2017-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SCANLAN
2017-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN WHITE
2017-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA SCANLAN
2017-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINA SCANLAN
2016-12-31 delete person Katie Mihaylov
2016-12-31 delete person Ruth Hodge
2016-12-31 insert person Faye Savage
2016-12-31 insert person Jake Francis
2016-12-31 insert person Jamie Chant
2016-12-31 insert person Megan Breakspear
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-07-28 delete address Units 23 & 24, Venture Twenty Brympton Way Lynx West Trading Estate Yeovil Somerset BA20 2HP
2016-07-28 delete person Tom Clark
2016-07-28 insert address Unit 2 Plot 13 Brympton Way Lynx West Trading Estate Yeovil Somerset BA20 2HP
2016-06-28 update person_description Kate Higgins => Kate Higgins
2016-06-07 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-12 update statutory_documents 08/05/16 FULL LIST
2016-04-22 delete phone 01722 334678
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN LEWIS
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-04 insert person Ellie Reed
2016-03-04 insert person Katie Mihaylov
2016-03-04 insert person Kimberley Thorne
2016-03-04 update person_description Debbie Langdon => Debbie Langdon
2016-03-04 update person_description Kate Higgins => Kate Higgins
2016-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-02-05 delete person Amber Rundle
2015-11-07 delete address Suite 27, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE
2015-11-07 insert address Suite 20, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE
2015-11-07 insert address Units 23 & 24, Venture Twenty Brympton Way Lynx West Trading Estate Yeovil Somerset BA20 2HP
2015-09-12 delete address Hill Barton Business Park Clyst St Mary Nr Exeter Devon EX5 1DR
2015-09-12 delete fax 01395 239296
2015-09-12 delete phone 01392 217277 / 01395 239295
2015-09-12 insert address Meridian House Retail Park Close Marsh Barton Exeter EX2 8LG
2015-09-12 insert fax 01392 217177
2015-08-15 insert person Ruth Hodge
2015-07-05 insert office_emails so..@backlinelogistics.co.uk
2015-07-05 delete email wi..@backlinelogistics.co.uk
2015-07-05 insert email sa..@backlinelogistics.co.uk
2015-07-05 insert email so..@backlinelogistics.co.uk
2015-06-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-06-03 insert person Amber Rundle
2015-05-12 update statutory_documents 08/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-06 delete person Tom Beddow
2015-03-06 delete service_pages_linkeddomain youtube.com
2015-03-06 insert email ex..@backlinelogistics.co.uk
2015-03-06 insert person Tom Clark
2015-03-06 update person_description Matt Kirby => Matt Kirby
2015-03-06 update person_description Sam Hay => Sam Hay
2015-02-25 update statutory_documents DIRECTOR APPOINTED MR DARREN CHARLES LEWIS
2015-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CHURCH
2015-02-05 insert career_pages_linkeddomain google.com
2015-02-05 insert client_pages_linkeddomain google.com
2015-02-05 insert contact_pages_linkeddomain google.com
2015-02-05 insert index_pages_linkeddomain google.com
2014-11-24 delete person Lyndsey Wright
2014-11-24 delete person Martyn Scott
2014-08-13 insert address Retail Park Close Marsh Barton Exeter EX2 8LG
2014-08-13 insert phone 01395 239332
2014-07-10 insert address Cherry Orchard Lane Churchfields Ind. Est. Salisbury SP2 7LD
2014-07-10 insert phone 01722 334678
2014-06-07 delete address TIDEFORD ORCHARD CORNWORTHY TOTNES DEVON ENGLAND TQ9 7HL
2014-06-07 insert address TIDEFORD ORCHARD CORNWORTHY TOTNES DEVON TQ9 7HL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-28 delete person Paul Momber
2014-05-08 update statutory_documents 08/05/14 FULL LIST
2014-04-21 delete address Crossways Road Unit 7, Bridgwater, Somerset, TA6 6LS
2014-04-21 insert address Unit 7 Crossways Road Thistle Park Bridgwater Somerset TA6 6LS
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065880900002
2014-02-13 update statutory_documents AUDITOR'S RESIGNATION
2014-02-11 delete address Crossways Road Unit 7, Bridgewater, Somerset, TA6 6LS
2014-02-11 insert address Crossways Road Unit 7, Bridgwater, Somerset, TA6 6LS
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-15 insert address Crossways Road Unit 7, Bridgewater, Somerset, TA6 6LS
2013-11-15 insert email br..@backlinelogistics.co.uk
2013-11-15 insert phone 01278 433833
2013-10-15 delete person Gemma Sowton
2013-08-10 delete person Sam Glover
2013-07-01 delete address BROOMHILL FARM HOUSE VENN LANE DARTMOUTH DEVON TQ6 0LD
2013-07-01 insert address TIDEFORD ORCHARD CORNWORTHY TOTNES DEVON ENGLAND TQ9 7HL
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-07-01 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM BROOMHILL FARM HOUSE VENN LANE DARTMOUTH DEVON TQ6 0LD
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCANLAN / 12/06/2013
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NIGEL WHITE / 12/06/2013
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NIGEL WHITE / 12/06/2013
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN CHURCH / 12/06/2013
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA JANE SCANLAN / 12/06/2013
2013-06-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TINA JANE SCANLAN / 12/06/2013
2013-06-03 update statutory_documents 08/05/13 FULL LIST
2013-05-14 insert person Sam Glover
2013-04-24 insert office_emails ba..@backlinelogistics.co.uk
2013-04-24 delete address Avonmouth Way West Bristol BS11 9HD
2013-04-24 insert address Suite 27, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE
2013-04-24 insert address Unit 4 Crockford Lane, Chineham, Basingstoke, RG24 8NA
2013-04-24 insert email ba..@backlinelogistics.co.uk
2013-04-24 insert fax 01256 325703
2013-04-24 insert person Matt Kirby
2013-04-24 insert phone 01256350041
2013-04-24 update person_description Sam Hay => Sam Hay
2013-04-08 insert office_emails bi..@backlinelogistics.co.uk
2013-04-08 insert address Office 10 The Barns Caddsdown Ind. Est. Bideford Devon EX39 3BE
2013-04-08 insert email bi..@backlinelogistics.co.uk
2013-04-08 insert fax 01237 426446
2013-04-08 insert phone 01237 426447
2012-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-25 delete person Gemma Nicholls
2012-05-09 update statutory_documents 08/05/12 FULL LIST
2011-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-05-16 update statutory_documents 08/05/11 FULL LIST
2011-04-07 update statutory_documents DIRECTOR APPOINTED JULIAN NIGEL WHITE
2011-04-07 update statutory_documents DIRECTOR APPOINTED PAUL DUNCAN CHURCH
2011-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK
2011-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PULLEN
2010-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-28 update statutory_documents 08/05/10 FULL LIST
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PULLEN / 08/05/2010
2010-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID CLARK / 18/12/2009
2009-10-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY DE BURGH
2009-08-11 update statutory_documents DIRECTOR APPOINTED RICHARD PULLEN
2009-07-27 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents DIRECTOR APPOINTED ANTHONY WILLIAM EDMOND DE BURGH LOGGED FORM
2009-03-10 update statutory_documents DIRECTOR APPOINTED MARTIN DAVID CLARK
2008-11-11 update statutory_documents DIRECTOR APPOINTED TINA JANE SCANLAN
2008-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 6TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP ENGLAND
2008-07-31 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-08 update statutory_documents ARRANGEMENTS APPROVED 26/06/2008
2008-07-04 update statutory_documents COMPANY NAME CHANGED BACKLINE 3 LIMITED CERTIFICATE ISSUED ON 10/07/08
2008-05-28 update statutory_documents DIRECTOR APPOINTED DAVID SCANLAN
2008-05-28 update statutory_documents SECRETARY APPOINTED TINA JANE SCANLAN
2008-05-21 update statutory_documents CURREXT FROM 31/05/2009 TO 30/06/2009
2008-05-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER
2008-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION