THE BUILDING PARTNERSHIP LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Registered office address changed from Unit 10 Broadmead Business Park Broadmead Road Stewartby Bedfordshire MK43 9NX to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-12-03

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Satisfaction of charge 3 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 032838220004 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 2 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 1 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

08/12/218 December 2021 Director's details changed for Steven Paul Foyle on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/01/217 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/03/192 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

10/11/1710 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032838220004

View Document

11/01/1611 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL FOYLE / 01/12/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/12/115 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/11/0930 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL FOYLE / 26/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES SMITH / 26/11/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERON HOUSE UNIT 5B DEAN STREET BEDFORD MK40 3EQ

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACC. REF. DATE SHORTENED FROM 23/10/98 TO 30/06/98

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/10/97

View Document

24/08/9824 August 1998 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 23/10/97

View Document

05/03/985 March 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 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