About

Registered Number: 06552883
Date of Incorporation: 02/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 9 Wren Gardens, Alderholt, Fordingbridge, Hampshire, SP6 3PJ,

 

Backup Rigging Ltd was founded on 02 April 2008 and has its registered office in Hampshire. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Philip 02 April 2008 - 1
Wildman & Battell Limited 02 April 2008 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
Sameday Company Services Limited 02 April 2008 02 April 2008 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 13 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 09 May 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 04 May 2015
CH01 - Change of particulars for director 04 May 2015
CH03 - Change of particulars for secretary 04 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 31 January 2011
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 30 June 2009
353 - Register of members 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
CERTNM - Change of name certificate 28 May 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.