B2B PARTNERING PERFORMANCE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2024-08-10 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
07/03/257 March 2025 | Director's details changed for Mrs Amanda Elizabeth Doyle on 2025-03-06 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-08-10 |
19/12/2419 December 2024 | Current accounting period shortened from 2024-03-31 to 2023-08-10 |
10/08/2410 August 2024 | Annual accounts for year ending 10 Aug 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-14 with updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Director's details changed for Mr John James Doyle on 2023-09-19 |
19/09/2319 September 2023 | Registered office address changed from The Sawmill Quarry Bank Peckforton Tarporley Cheshire CW6 9UH United Kingdom to The Butlands Whitchurch Road Spurstow Tarporley Cheshire CW6 9TD on 2023-09-19 |
19/09/2319 September 2023 | Director's details changed for Mrs Amanda Elizabeth Doyle on 2023-09-19 |
10/08/2310 August 2023 | Annual accounts for year ending 10 Aug 2023 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Registered office address changed from 17 King Street Knutsford Cheshire WA16 6DW to The Sawmill Quarry Bank Peckforton Tarporley Cheshire CW6 9UH on 2023-03-22 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
22/03/2322 March 2023 | Director's details changed for Mrs Amanda Elizabeth Doyle on 2023-03-22 |
08/03/238 March 2023 | Director's details changed for Mr John James Doyle on 2023-02-21 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-14 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES DOYLE / 14/03/2011 |
31/03/1131 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH DOYLE / 14/03/2011 |
31/03/1131 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES DOYLE / 14/03/2011 |
25/11/1025 November 2010 | DIRECTOR APPOINTED JOHN JAMES DOYLE |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH DOYLE / 10/03/2010 |
03/02/103 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/09 FROM: 96 NORLEY ROAD CUDDINGTON NORTHWICH CHESHIRE CW8 2LE UNITED KINGDOM |
02/06/092 June 2009 | DIRECTOR RESIGNED JOHN DOYLE |
02/06/092 June 2009 | DIRECTOR APPOINTED AMANDA ELIZABETH DOYLE |
03/04/093 April 2009 | SECRETARY APPOINTED MR JOHN JAMES DOYLE |
03/04/093 April 2009 | DIRECTOR APPOINTED MR JOHN JAMES DOYLE |
03/04/093 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | SECRETARY RESIGNED DUPORT SECRETARY LIMITED |
26/01/0926 January 2009 | DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED |
26/01/0926 January 2009 | DIRECTOR RESIGNED PETER VALAITIS |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/09 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK |
15/09/0815 September 2008 | DIRECTOR APPOINTED MR PETER VALAITIS |
14/03/0814 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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