- Company Overview for B & S PARTNERSHIP LIMITED (04054980)
- Filing history for B & S PARTNERSHIP LIMITED (04054980)
- People for B & S PARTNERSHIP LIMITED (04054980)
- Charges for B & S PARTNERSHIP LIMITED (04054980)
- More for B & S PARTNERSHIP LIMITED (04054980)
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) |
---|---|---|---|
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 1St Floor Lord House 51 Lord Street Ceetham Hill Manchester M3 1HE to 1St Floor , Lord House 51 Lord Street, Cheetham Hill Manchester Lancashire M3 1HE on 26 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | CH01 | Director's details changed for Mrs Sanita Kumari Bhandari on 1 January 2013 | |
11 Jul 2014 | TM01 | Termination of appointment of Zahir Aziz as a director | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
07 Sep 2010 | AAMD | Amended accounts made up to 31 August 2009 | |
07 Sep 2010 | CH04 | Secretary's details changed for Bhandari & Co Ltd on 1 January 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Riaz Ahmad on 1 January 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Sanita Kumari Bhandari on 1 January 2010 | |
29 Jul 2010 | AAMD | Amended accounts made up to 31 August 2008 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
27 Aug 2008 | 363a | Return made up to 17/08/08; full list of members | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |