SR PARTNERSHIP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-05 with updates

View Document

15/08/2515 August 2025 Change of details for Sonia Alexis Rawlings as a person with significant control on 2025-04-01

View Document

13/08/2513 August 2025 Director's details changed for Sonia Alexis Rawlings on 2025-04-01

View Document

13/08/2513 August 2025 Director's details changed for Neil Frank Rawlings on 2025-04-01

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

01/04/251 April 2025 Registered office address changed from Suite B, Birch House Almond Road St Neots Cambridgeshire PE19 1DZ United Kingdom to Suite C Birch House Almond Road St. Neots Cambridgeshire PE19 1DZ on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Sonia Alexis Rawlings as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Neil Frank Rawlings on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Sonia Alexis Rawlings on 2025-04-01

View Document

01/04/251 April 2025 Secretary's details changed for Neil Frank Rawlings on 2025-04-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

21/08/2421 August 2024 Secretary's details changed for Neil Frank Rawlings on 2024-08-01

View Document

21/08/2421 August 2024 Director's details changed for Sonia Alexis Rawlings on 2024-08-01

View Document

21/08/2421 August 2024 Change of details for Sonia Alexis Rawlings as a person with significant control on 2024-08-01

View Document

21/08/2421 August 2024 Director's details changed for Neil Frank Rawlings on 2024-08-01

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

16/08/2316 August 2023 Director's details changed for Sonia Alexis Rawlings on 2023-07-01

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Change of details for Sonia Alexis Rawlings as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Sonia Alexis Rawlings on 2021-12-23

View Document

23/12/2123 December 2021 Secretary's details changed for Neil Frank Rawlings on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Neil Frank Rawlings on 2021-12-23

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / SONIA ALEXIS RAWLINGS / 11/08/2017

View Document

12/06/2012 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM TYTHE FARM STAPLOE ROAD WYBOSTON BEDFORDSHIRE MK44 3AT

View Document

02/09/192 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 SECRETARY'S CHANGE OF PARTICULARS / NEIL FRANK RAWLINGS / 11/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SONIA ALEXIS RAWLINGS / 11/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRANK RAWLINGS / 11/08/2017

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/08/1518 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/10/1430 October 2014 CURREXT FROM 31/08/2014 TO 28/02/2015

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED NEIL FRANK RAWLINGS

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ

View Document

12/08/1012 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM THE SHRUBBERY, CHURCH STREET ST NEOTS CAMBS PE19 2HT

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 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