Based in Heys Road Clitheroe, Lancashire, Backhouse Jones Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The current directors of Backhouse Jones Ltd are listed as Davies, Mark Nicholas, Meyerhoff, Steven Carl, Woolfall, Andrew Alfred, Cunningham, Michael John in the Companies House registry. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Mark Nicholas | 13 October 2016 | - | 1 |
MEYERHOFF, Steven Carl | 01 January 2011 | - | 1 |
WOOLFALL, Andrew Alfred | 18 October 2004 | - | 1 |
CUNNINGHAM, Michael John | 29 August 2007 | 31 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 11 September 2017 | |
TM01 - Termination of appointment of director | 11 April 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 20 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 25 January 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 September 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 September 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 31 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AP01 - Appointment of director | 11 January 2011 | |
AA - Annual Accounts | 04 November 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
RESOLUTIONS - N/A | 15 July 2010 | |
SH01 - Return of Allotment of shares | 15 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 June 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 22 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363s - Annual Return | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363s - Annual Return | 13 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2006 | |
395 - Particulars of a mortgage or charge | 09 December 2005 | |
363s - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 08 September 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2005 | |
RESOLUTIONS - N/A | 10 December 2004 | |
287 - Change in situation or address of Registered Office | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 13 July 2004 | |
363s - Annual Return | 06 September 2003 | |
AA - Annual Accounts | 25 July 2003 | |
225 - Change of Accounting Reference Date | 04 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
NEWINC - New incorporation documents | 29 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 January 2013 | Outstanding |
N/A |
Debenture | 02 December 2005 | Fully Satisfied |
N/A |
Debenture deed | 06 January 2005 | Fully Satisfied |
N/A |