Advanced company searchLink opens in new window

PARTNERS AD LIMITED

Company number 04659882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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