AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 10th January 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th January 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th January 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th January 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th February 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Midway House Leatherhead Road Great Bookham Surrey KT23 4RR on Wednesday 19th February 2020
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 17th February 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 17th February 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 24th February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 17th February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 17th February 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 17th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 17th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 17th February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 17th February 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th February 2011 to Friday 31st December 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 4th March 2011 from 1St Floor Portman Buildings Bulwark Business Estate Bulwark Chepstow Monmouthshire NP16 5QZ United Kingdom
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th March 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th March 2011.
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 3rd March 2011 from Suite 3 Claremont House High Street Lydney Gloucestershire GL15 5DX United Kingdom
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bcws partnership LIMITEDcertificate issued on 02/03/11
filed on: 2nd, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 1st March 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 17th, February 2010
| incorporation
|
Free Download
(8 pages)
|