ALLIANCE IN PARTNERSHIP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-08-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

08/05/258 May 2025 Appointment of Mrs Tracey Elizabeth Smith as a director on 2025-04-10

View Document

14/01/2514 January 2025 Appointment of Mr Amolak Singh Dhariwal as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Sean Michael Haley as a director on 2024-12-31

View Document

14/10/2414 October 2024 Full accounts made up to 2023-08-31

View Document

04/09/244 September 2024 Termination of appointment of Philip John Smith as a director on 2024-08-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2021-08-31

View Document

12/10/2212 October 2022 Termination of appointment of Simon Keith Mccluskey as a director on 2022-10-01

View Document

12/10/2212 October 2022 Appointment of Mr Philip John Smith as a director on 2022-10-01

View Document

04/11/214 November 2021 Termination of appointment of Andrew Ernest Wilkinson as a director on 2021-10-27

View Document

04/11/214 November 2021 Appointment of Mr Simon Keith Mccluskey as a director on 2021-10-27

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 15/04/2019

View Document

04/01/194 January 2019 ADOPT ARTICLES 10/12/2018

View Document

04/01/194 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1815 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035770030008

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN TROTTER

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOOLD

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ANGELO PICCIRILLO

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR LAURENT PAUL JOSEPH ARNAUDO

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR ANDREW ERNEST WILKINSON

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR SEAN MICHAEL HALEY

View Document

09/11/189 November 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLER

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/06/1617 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WELLER / 29/02/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN TROTTER / 04/04/2016

View Document

27/11/1527 November 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

15/06/1515 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

02/09/142 September 2014 SAIL ADDRESS CHANGED FROM: C/O A R A S 8-9 BOROUGH COURT GRAMMAR SCHOOL LANE HALESOWEN WEST MIDLANDS B63 3SW ENGLAND

View Document

18/06/1418 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 SAIL ADDRESS CHANGED FROM: C/O HARWOODS 1 TRINITY PLACE, MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX ENGLAND

View Document

03/06/143 June 2014 DIRECTOR APPOINTED EDWARD GOOLD

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED SALLY TYSON

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED PAUL ROGERS

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR OWEN TROTTER

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED ANGELA AUSTIN

View Document

27/05/1427 May 2014 ALTER ARTICLES 15/04/2014

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR VERONICA BOWEN

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GREEN

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035770030008

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035770030007

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

12/06/1312 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/06/1215 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/06/1122 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA AUSTIN / 01/06/2011

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/06/1014 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WELLER / 10/10/2009

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN GREEN / 10/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JAYNE BOWEN / 10/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM WEBSTER

View Document

07/04/097 April 2009 SECRETARY APPOINTED ANGELA ROSEMARY AUSTIN

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED VERONICA BOWEN

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DAVID JAMES WELLER

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08

View Document

22/10/0722 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0721 August 2007 £ SR 2450@1 18/05/07

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/069 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/06/069 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/09/0418 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: BIRCHLEY HOUSE BIRCHFIELD LANE OLDBURY WEST MIDLANDS B69 1DT

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/10/019 October 2001 SECTION 173 06/07/01

View Document

09/10/019 October 2001 SECTION 173 06/07/01

View Document

09/10/019 October 2001 SECTION 173 06/07/01

View Document

09/10/019 October 2001 SECTION 173 06/07/01

View Document

09/10/019 October 2001 SECTION 173 06/07/01

View Document

09/10/019 October 2001 SECTION 173 06/07/01

View Document

09/10/019 October 2001 SECTION 173 06/07/01

View Document

09/10/019 October 2001 SECTION 173 06/07/01

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company