Advanced company searchLink opens in new window

PARTNERS UK LIMITED

Company number 04682055

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)
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3,000
21 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3,000
16 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 3,000
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
07 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD on 7 March 2012
28 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Alan James Yeomans Payne on 28 February 2010
02 Mar 2010 CH01 Director's details changed for Mr Robert Douglas Boyd Reid on 28 February 2010
04 Nov 2009 TM02 Termination of appointment of Lydaco Nominees Limited as a secretary
28 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2009 TM01 Termination of appointment of Roger Acock as a director
23 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
17 Mar 2009 363a Return made up to 28/02/09; full list of members
28 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
19 Mar 2008 363a Return made up to 28/02/08; full list of members
10 Aug 2007 288c Secretary's particulars changed