Advanced company searchLink opens in new window

THE PARTNERSHIP (UNITED KINGDOM) LIMITED

Company number 04681159

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)
11 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Mr David Fyfe on 27 February 2010
25 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
02 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
18 Mar 2009 363a Return made up to 27/02/09; full list of members
25 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
25 Mar 2008 363a Return made up to 27/02/08; full list of members
05 Mar 2007 363a Return made up to 27/02/07; full list of members
05 Dec 2006 AA Total exemption full accounts made up to 30 June 2006
08 Mar 2006 363a Return made up to 27/02/06; full list of members
24 Jan 2006 AA Total exemption full accounts made up to 30 June 2005
30 Mar 2005 363s Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
24 Mar 2005 287 Registered office changed on 24/03/05 from: 78 sytch lane wombourne wolverhampton west midlands WV5 0LB
24 Dec 2004 AA Total exemption full accounts made up to 30 June 2004
21 Apr 2004 363s Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 Jul 2003 225 Accounting reference date extended from 29/02/04 to 30/06/04
11 Jun 2003 CERTNM Company name changed crucial developments LIMITED\certificate issued on 11/06/03
28 Mar 2003 288a New director appointed
28 Mar 2003 288a New secretary appointed
19 Mar 2003 88(2)R Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100
19 Mar 2003 288b Director resigned
19 Mar 2003 288b Secretary resigned
19 Mar 2003 287 Registered office changed on 19/03/03 from: somerset house 40-49 price street birmingham B4 6LZ
27 Feb 2003 NEWINC Incorporation