AUDIT PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Registered office address changed from 6 Highcliffe Court Greenfold Lane Wetherby LS22 6RG England to 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2024-03-26

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CESSATION OF JAMES FREDERICK COOK AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H5 GROUP LTD

View Document

18/02/1918 February 2019 CESSATION OF PHILIPPA LUCY COOK AS A PSC

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 ADOPT ARTICLES 04/10/2018

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS PHILIPPA LUCY COOK

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053579980003

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053579980002

View Document

03/09/143 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/143 September 2014 COMPANY NAME CHANGED J F C HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/09/14

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053579980001

View Document

14/02/1414 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK COOK / 01/09/2013

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA LUCY COOK / 01/09/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM THE COURTYARD SWILLINGTON LANE SWILLINGTON LEEDS WEST YORKSHIRE LS26 8BZ UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA LUCY COOK / 09/02/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COOK / 09/02/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT COOK / 30/01/2009

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 2 WHITEHALL QUAY LEEDS LS1 4HG UNITED KINGDOM

View Document

11/07/0811 July 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID THURMAN

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM THE COURTYARD SWILLINGTON LANE SWILLINGTON LEEDS WEST YORKSHIRE LS26 8BZ

View Document

06/12/076 December 2007 £ IC 1300/1200 12/10/07 £ SR 100@1=100

View Document

06/12/076 December 2007 £ IC 800/600 12/10/07 £ SR 200@1=200

View Document

06/12/076 December 2007 £ IC 1200/800 12/10/07 £ SR 400@1=400

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS WEST YORKSHIRE LS16 6RB

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: NORTH LANE HOUSE, 9(B) NORTH LANE, HEADINGLEY LEEDS WEST YORKSHIRE LS6 3HG

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 SHARES AGREEMENT OTC

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

09/02/059 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information