BUILDING PARTNERS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/02/2010 February 2020 Registered office address changed from , George House Soothouse Spring, St Albans, Hertfordshire, AL3 6NX to St Botolphs Shenleybury Shenley Radlett Hertfordshire WD7 9DL on 2020-02-10

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR NICK SIMS

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE BUTTLE

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1227 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR KEVIN PAUL MIDDLETON

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/06/1111 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SOMERVILLE

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM SOOTHOUSE SPRING ST ALBANS HERTFORDSHIRE AL3 6NX

View Document

12/06/0912 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0912 June 2009

View Document

15/05/0915 May 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ROBIN JOHN SOMERVILLE

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/049 June 2004 SECRETARY RESIGNED

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