BACKSTREET INTERNATIONAL MERCHANDISE LIMITED

C/O Cwm C/O Cwm, Epsom, KT19 8DA, Surrey, United Kingdom
StatusACTIVE
Company No.02597733
CategoryPrivate Limited Company
Incorporated03 Apr 1991
Age33 years, 2 months
JurisdictionEngland Wales

SUMMARY

BACKSTREET INTERNATIONAL MERCHANDISE LIMITED is an active private limited company with number 02597733. It was incorporated 33 years, 2 months ago, on 03 April 1991. The company address is C/O Cwm C/O Cwm, Epsom, KT19 8DA, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Allen

Change date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Mr Andrew Allen

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-30

Psc name: Lisa Yvette Cullen

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Dunn-Lowes

Termination date: 2022-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Cullen

Termination date: 2021-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-30

Officer name: Mr Andrew Allen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Lisa Cullen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-27

Officer name: Mr Andrew Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-09

Officer name: Mr Andrew Allen

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Allen

Change date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 Jun 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steve Lowes

Change date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Mr Andrew Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

New address: C/O Cwm 1a High Street Epsom Surrey KT19 8DA

Old address: C/O Cwm 1a High Street Epsom Surrey KT19 8DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Lowes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts amended with made up date

Date: 29 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew allen / 14/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 29/03/01 from: cooper witton metcalfe the clock house 13 church road sunridge sevenoaks kent TN14 6DT

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 18/09/97 from: ma cooper and company 94 high street carshalton surrey SM5 3AE

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/95; no change of members

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 08/03/95 from: 15 the chilterns brighton road south sutton surrey SM2 5QN

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/92; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Capital

Type: 88(2)R

Description: Ad 09/12/91--------- £ si 2@1=2 £ ic 100/102

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 15/01/92 from: marble arch house 66/68 seymour street london W1H 5AF

Documents

View document PDF

Legacy

Date: 08 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Capital

Type: 88(2)R

Description: Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 17 Apr 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF


Some Companies

CROWN UNION INTERNATIONAL LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:08517179
Status:ACTIVE
Category:Private Limited Company

EMPIRE SUPPLEMENTS LIMITED

KIOSK 1 HALE TOP HOUSE, CIVIC CENTRE,MANCHESTER,M22 5RQ

Number:10101944
Status:ACTIVE
Category:Private Limited Company

GENTLE ON THE PLANET LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:10891272
Status:ACTIVE
Category:Private Limited Company

GJC ENTERPRISES LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10502979
Status:ACTIVE
Category:Private Limited Company

KIMBOLTON LIMITED

BRIAR LODGE,EARITH,PE28 3RD

Number:09705308
Status:ACTIVE
Category:Private Limited Company

S N JOINERY & CONSTRUCTION LIMITED

78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX

Number:04782403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source