About

Registered Number: 06338434
Date of Incorporation: 09/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: 90 Willerby Road, Hull, HU5 5JN

 

Having been setup in 2007, Backbone Developments Ltd are based in Hull, it's status at Companies House is "Active". There is one director listed as Larvin, Shaun for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Backbone Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARVIN, Shaun 09 August 2007 19 July 2010 1

Filing History

Document Type Date
MR04 - N/A 16 January 2020
RM02 - N/A 15 January 2020
RM01 - N/A 05 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 23 October 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 29 September 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 30 May 2016
AA - Annual Accounts 31 December 2015
DISS40 - Notice of striking-off action discontinued 28 October 2015
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
MR04 - N/A 12 February 2015
AR01 - Annual Return 11 October 2014
AD01 - Change of registered office address 11 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 31 October 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
AA - Annual Accounts 23 July 2012
AD01 - Change of registered office address 25 June 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 27 January 2010
363a - Annual Return 20 August 2009
395 - Particulars of a mortgage or charge 07 March 2009
AA - Annual Accounts 11 December 2008
395 - Particulars of a mortgage or charge 27 November 2008
363a - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 10 May 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 26 July 2012 Fully Satisfied

N/A

Mortgage deed 26 July 2012 Outstanding

N/A

Mortgage deed 26 July 2012 Outstanding

N/A

Mortgage deed 26 July 2012 Outstanding

N/A

Debenture 22 May 2012 Outstanding

N/A

Legal mortgage 27 February 2009 Outstanding

N/A

Legal mortgage 19 November 2008 Outstanding

N/A

Legal mortgage 29 April 2008 Outstanding

N/A

Memorandum of security over cash deposits 07 April 2008 Outstanding

N/A

Mortgage debenture 31 January 2008 Fully Satisfied

N/A

Legal mortgage 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.