EXPENSE CONTROL LLP

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

23/11/2323 November 2023 Change of details for Mr Geoffrey Charles Fairclough as a person with significant control on 2023-02-03

View Document

23/11/2323 November 2023 Member's details changed for Mr Geoffrey Charles Fairclough on 2023-02-03

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

04/02/164 February 2016 ANNUAL RETURN MADE UP TO 27/11/15

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 ANNUAL RETURN MADE UP TO 27/11/14

View Document

12/02/1412 February 2014 ANNUAL RETURN MADE UP TO 27/11/13

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 11/11/2013

View Document

12/11/1312 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MORRIS LINNARD / 11/11/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 11A PARK HOUSE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RS

View Document

14/12/1214 December 2012 ANNUAL RETURN MADE UP TO 27/11/12

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 ANNUAL RETURN MADE UP TO 27/11/11

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 ANNUAL RETURN MADE UP TO 27/11/10

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, LLP MEMBER HWCA LIMITED

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 19/10/2009

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MORRIS LINNARD / 19/10/2009

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW REID

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

25/08/1025 August 2010 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

25/08/1025 August 2010 LLP MEMBER APPOINTED MR GEOFFREY CHARLES FAIRCLOUGH

View Document

26/02/1026 February 2010 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM HAINES WATTS CHARTERED ACCOUNTANTS 7-10 CHANDOS STREET CAVENDISH LONDON W1G 9DQ

View Document

18/02/1018 February 2010 ANNUAL RETURN MADE UP TO 27/11/09

View Document

11/02/1011 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW STEPHEN REID / 09/10/2009

View Document

08/12/098 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 27/11/08

View Document

18/02/0918 February 2009 MEMBER RESIGNED PIERS RAKE

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM MOSS HOUSE 15 BROOKS MEWS LONDON W1K 4DS

View Document

19/11/0819 November 2008 CURREXT FROM 30/11/2008 TO 30/04/2009

View Document

27/11/0727 November 2007 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