BUSINESS FIRST PARTNERSHIP LIMITED
Company number 03311369
- Company Overview for BUSINESS FIRST PARTNERSHIP LIMITED (03311369)
- Filing history for BUSINESS FIRST PARTNERSHIP LIMITED (03311369)
- People for BUSINESS FIRST PARTNERSHIP LIMITED (03311369)
- Charges for BUSINESS FIRST PARTNERSHIP LIMITED (03311369)
- More for BUSINESS FIRST PARTNERSHIP LIMITED (03311369)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2015 | CH01 | Director's details changed for Nigel Charles Taylor on 18 December 2015 | |
18 Dec 2015 | CH03 | Secretary's details changed for Belinda Taylor on 18 December 2015 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
06 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Nigel Charles Taylor on 3 February 2010 | |
27 Jan 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
30 May 2009 | CERTNM | Company name changed the travel syndicate LIMITED\certificate issued on 03/06/09 | |
17 Apr 2009 | 88(2) | Capitals not rolled up | |
12 Feb 2009 | 363a | Return made up to 03/02/09; full list of members | |
13 Jan 2009 | AA | Accounts for a small company made up to 31 May 2008 | |
11 Mar 2008 | 363a | Return made up to 03/02/08; full list of members | |
20 Nov 2007 | AA | Accounts for a small company made up to 31 May 2007 | |
27 Mar 2007 | 363s | Return made up to 03/02/07; full list of members |