B P COLLINS LLP

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

14/02/2514 February 2025 Member's details changed for Mrs Lucy Clare Wood on 2024-07-15

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Susan Veronica Andrews as a member on 2024-03-31

View Document

27/03/2427 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Termination of appointment of Philip Marcus Hind as a member on 2023-10-06

View Document

30/06/2330 June 2023 Termination of appointment of Christopher John Brazier as a member on 2023-04-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Appointment of Mr Philip Marcus Hind as a member on 2022-05-01

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA HOLLAND

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARTINA ANN RAZAQ / 01/09/2017

View Document

30/05/1930 May 2019 LLP MEMBER APPOINTED MR CHRISTOPHER JOHN BRAZIER

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, LLP MEMBER GARY KIELY

View Document

06/10/186 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 LLP MEMBER APPOINTED MRS LUCY CLARE WOOD

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL LARCOMBE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HALLCHURCH

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG JOHN WILLIAMS / 01/05/2017

View Document

04/05/174 May 2017 LLP MEMBER APPOINTED MS FRANCES ELIZABETH HIPPERSON

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MRS MARIA MOWBERRY

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MRS CLAIRE FILER

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MRS MARTINA ANN RAZAQ

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MR GARY ROBERT KIELY

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HARDY

View Document

06/03/176 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE LUCY DAVIS / 30/11/2015

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

01/03/171 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG JOHN WILLIAMS / 13/12/2012

View Document

01/03/171 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN VERONICA ANDREWS / 22/12/2011

View Document

01/03/171 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JASON BRANDIS / 10/02/2017

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, LLP MEMBER JAN COLLIS

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/07/164 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER ADAM ZACHARY / 17/06/2016

View Document

26/02/1626 February 2016 ANNUAL RETURN MADE UP TO 23/02/16

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, LLP MEMBER DIANE YARROW

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/11/1513 November 2015 LLP MEMBER APPOINTED MS ALISON JANE TAYLOR

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL LOWERY

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, LLP MEMBER JAMES TOWNSEND

View Document

04/03/154 March 2015 ANNUAL RETURN MADE UP TO 23/02/15

View Document

04/03/154 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL PHILIP LARCOMBE / 25/09/2014

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/09/141 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE LUCY DAVIS / 25/07/2014

View Document

17/06/1417 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS VICTORIA GLENYS HOLLAND / 13/06/2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID STANNING

View Document

04/03/144 March 2014 AUDITORS RESIGNATION (LLP)

View Document

28/02/1428 February 2014 ANNUAL RETURN MADE UP TO 23/02/14

View Document

07/02/147 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HARDY / 01/02/2014

View Document

07/02/147 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID RALPH STANNING / 01/02/2014

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/12/132 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN DEANS / 18/11/2013

View Document

26/02/1326 February 2013 ANNUAL RETURN MADE UP TO 23/02/13

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/09/1225 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM HALLCHURCH / 19/04/2012

View Document

01/08/121 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH MARSHALL GILL / 03/02/2012

View Document

01/08/121 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH MARSHALL YARROW / 23/04/2012

View Document

01/08/121 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH MARSHALL GILL / 23/04/2012

View Document

01/05/121 May 2012 LLP MEMBER APPOINTED MISS VICTORIA GLENYS HOLLAND

View Document

27/02/1227 February 2012 ANNUAL RETURN MADE UP TO 23/02/12

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/11/1116 November 2011 LLP MEMBER APPOINTED MR PAUL DEREK LOWERY

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID PRITCHARD

View Document

28/09/1128 September 2011 PREVEXT FROM 28/02/2011 TO 30/04/2011

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, LLP MEMBER PATRICIA DAVIES

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER ADAM ZACHARY / 01/05/2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ARUNDEL

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID RONALD PRITCHARD / 01/05/2011

View Document

15/04/1115 April 2011 LLP MEMBER APPOINTED DAVID JOHN SMELLIE

View Document

15/04/1115 April 2011 LLP MEMBER APPOINTED JAMES JONATHAN PETER TOWNSEND

View Document

15/04/1115 April 2011 LLP MEMBER APPOINTED JAN ELLEN COLLIS

View Document

15/04/1115 April 2011 ANNUAL RETURN MADE UP TO 23/02/11

View Document

15/04/1115 April 2011 LLP MEMBER APPOINTED CRAIG JOHN WILLIAMS

View Document

15/04/1115 April 2011 LLP MEMBER APPOINTED MRS DIANE ELIZABETH MARSHALL GILL

View Document

06/08/106 August 2010 LLP MEMBER APPOINTED ALEXANDER ADAM ZACHARY

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

21/07/1021 July 2010 LLP MEMBER APPOINTED MICHAEL JOHN ARUNDEL

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED JOANNE LUCY DAVIS

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED MATTHEW JASON BRANDIS

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED PATRICIA MARY DAVIES

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED NICHOLAS WILLIAM HALLCHURCH

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED DAVID RONALD PRITCHARD

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED MICHAEL PHILIP LARCOMBE

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED SUSAN VERONICA ANDREWS

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED CHRISTOPHER DAVID HARDY

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED DEANSTAN LLP CERTIFICATE ISSUED ON 17/03/10

View Document

23/02/1023 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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