About

Registered Number: 02105427
Date of Incorporation: 03/03/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7d Henstridge Trading Estate, Marsh Lane, Templecombe, Somerset, BA8 0TG

 

Backlist Ltd was registered on 03 March 1987. Hedin, James Matthew, Fricker, Jeremy David Shapland are listed as directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDIN, James Matthew N/A - 1
Secretary Name Appointed Resigned Total Appointments
FRICKER, Jeremy David Shapland 10 July 2001 22 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
CS01 - N/A 07 December 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 05 December 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 08 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 January 2011
AAMD - Amended Accounts 03 September 2010
AAMD - Amended Accounts 03 September 2010
AAMD - Amended Accounts 03 September 2010
AAMD - Amended Accounts 03 September 2010
AAMD - Amended Accounts 03 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
287 - Change in situation or address of Registered Office 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
353 - Register of members 13 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 09 January 2006
363s - Annual Return 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 05 March 2004
363a - Annual Return 05 December 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 18 January 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 08 June 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 05 January 2001
225 - Change of Accounting Reference Date 07 July 2000
363s - Annual Return 23 December 1999
395 - Particulars of a mortgage or charge 22 July 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 01 July 1998
287 - Change in situation or address of Registered Office 11 March 1998
287 - Change in situation or address of Registered Office 09 December 1997
363s - Annual Return 09 December 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 19 December 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 06 February 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 22 March 1994
CERTNM - Change of name certificate 22 March 1994
363s - Annual Return 10 March 1994
287 - Change in situation or address of Registered Office 28 November 1993
AA - Annual Accounts 22 November 1993
AA - Annual Accounts 22 November 1993
363s - Annual Return 26 November 1992
RESOLUTIONS - N/A 24 August 1992
RESOLUTIONS - N/A 24 August 1992
AA - Annual Accounts 24 August 1992
363a - Annual Return 24 August 1992
288 - N/A 16 May 1991
363a - Annual Return 14 May 1991
RESOLUTIONS - N/A 02 May 1991
AA - Annual Accounts 02 May 1991
287 - Change in situation or address of Registered Office 01 May 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
287 - Change in situation or address of Registered Office 28 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1987
RESOLUTIONS - N/A 16 March 1987
288 - N/A 16 March 1987
287 - Change in situation or address of Registered Office 16 March 1987
CERTINC - N/A 03 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.