BACK TO BALANCE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06821466 |
Category | Private Limited Company |
Incorporated | 17 Feb 2009 |
Age | 15 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BACK TO BALANCE HOLDINGS LIMITED is an active private limited company with number 06821466. It was incorporated 15 years, 3 months, 14 days ago, on 17 February 2009. The company address is 35 Goldstone Villas, Hove, BN3 3RT, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Change person director company with change date
Date: 12 Feb 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Georgina Nicholas
Change date: 2023-12-01
Documents
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Miss Rebecca Georgina Nicholas
Documents
Change person director company with change date
Date: 22 Mar 2023
Action Date: 18 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-18
Officer name: Mrs Rebecca Georgina Ashby
Documents
Change to a person with significant control
Date: 22 Mar 2023
Action Date: 18 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-18
Psc name: Dr Rebecca Georgina Ashby
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 13 Dec 2022
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Dr Rebecca Georgina Nicholas
Documents
Change person director company with change date
Date: 13 Dec 2022
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Dr Rebecca Georgina Nicholas
Documents
Change account reference date company current extended
Date: 07 Apr 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Rebecca Georgina Nicholas
Change date: 2020-12-10
Documents
Change to a person with significant control
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-10
Psc name: Dr Rebecca Georgina Nicholas
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2019
Action Date: 09 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-09
Charge number: 068214660002
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2019
Action Date: 25 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068214660001
Charge creation date: 2019-04-25
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Rebecca Georgina Nicholas
Change date: 2019-02-08
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-08
Officer name: Dr Rebecca Georgina Nicholas
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 12 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Rebecca Georgina Nicholas
Change date: 2015-03-03
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Rebecca Georgina Nicholas
Change date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 03 May 2013
Action Date: 03 May 2013
Category: Address
Type: AD01
Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England
Change date: 2013-05-03
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Address
Type: AD01
Old address: Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
Change date: 2011-03-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Legacy
Date: 27 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Some Companies
BLENHIEM TAXATION CONSULTANTS LIMITED
20 MALYONS ROAD,HEXTABLE,BR8 7RE
Number: | 09489489 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLEFIELD,WREXHAM,LL13 7PR
Number: | 01755331 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARNER STREET,STOKE-ON-TRENT,ST4 7BH
Number: | 10599057 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH STREET,BURNHAM ON CROUCH,CM0 8AA
Number: | 08854202 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 10596735 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARBLEDAIRY CONSULTING LIMITED
C/O KNIGHTS LOWE ACCOUNTANTS ELDO HOUSE,BURY ST. EDMUNDS,IP32 7AR
Number: | 08134034 |
Status: | ACTIVE |
Category: | Private Limited Company |