- Company Overview for PARTNERS AD LIMITED (04659882)
- Filing history for PARTNERS AD LIMITED (04659882)
- People for PARTNERS AD LIMITED (04659882)
- Charges for PARTNERS AD LIMITED (04659882)
- More for PARTNERS AD LIMITED (04659882)
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) |
---|---|---|---|
29 Aug 2013 | AP03 | Appointment of Mr Andy Mark Stott as a secretary | |
29 Aug 2013 | TM02 | Termination of appointment of Oak Secretaries Limited as a secretary | |
10 Jul 2013 | CH01 | Director's details changed for Mr David John Buxton on 1 June 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Jun 2012 | AP01 | Appointment of Mr David John Buxton as a director | |
01 May 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Mr Andy Mark Stott on 27 March 2012 | |
14 Mar 2012 | CH04 | Secretary's details changed for Oak Secretaries Limited on 22 February 2012 | |
14 Mar 2012 | AD02 | Register inspection address has been changed from C/O Chalmers Hb 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom | |
22 Feb 2012 | CH04 | Secretary's details changed for Oak Secretaries Limited on 22 February 2012 | |
22 Feb 2012 | AP04 | Appointment of Oak Secretaries Limited as a secretary | |
30 Sep 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from Grove Shute Farm Tadhill Leigh on Mendip Radstock Somerset BA3 5QT United Kingdom on 15 August 2011 | |
29 Jul 2011 | AP01 | Appointment of Mr Andrew Mark Stott as a director | |
29 Jul 2011 | TM01 | Termination of appointment of Nicholas Hiscox as a director | |
29 Jul 2011 | TM02 | Termination of appointment of Sallie Hiscox as a secretary | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Dec 2010 | AA01 | Previous accounting period shortened from 30 April 2011 to 30 November 2010 | |
17 May 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
17 May 2010 | AD02 | Register inspection address has been changed | |
17 May 2010 | AD01 | Registered office address changed from Grobe Shute Farm Tadhill Leigh-on-Mendip Radstock BA5 5QT on 17 May 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |