DAVID BUSSEY LLP

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the limited liability partnership off the register

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

16/11/2016 November 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

06/01/206 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM CHURCH END BARN CHURCH ROAD UPPER BODDINGTON DAVENTRY NORTHAMPTONSHIRE NN11 6DL ENGLAND

View Document

19/09/1819 September 2018 SAIL ADDRESS CHANGED FROM: RATTLECOMBE HOUSE RATTLECOMBE ROAD SHENINGTON BANBURY OXON OX15 6LZ

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA BUSSEY

View Document

08/01/188 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/188 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 DISS40 (DISS40(SOAD))

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

18/11/1418 November 2014 ANNUAL RETURN MADE UP TO 06/11/14

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 08/09/13

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM, COUNTRYWIDE HOUSE 23 WEST BAR, BANBURY, OXFORDSHIRE, OX16 9SA

View Document

16/12/1316 December 2013 SAIL ADDRESS CHANGED FROM: HILL BARN ALKERTON BANBURY OXON OX15 6NL UNITED KINGDOM

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

23/10/1223 October 2012 ANNUAL RETURN MADE UP TO 08/09/12

View Document

23/10/1223 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD BUSSEY / 22/10/2012

View Document

23/10/1223 October 2012 SAIL ADDRESS CREATED

View Document

23/10/1223 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH BUSSEY / 22/10/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID RICHARD BUSSEY / 07/10/2011

View Document

07/10/117 October 2011 ANNUAL RETURN MADE UP TO 08/09/11

View Document

07/10/117 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH BUSSEY / 07/10/2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 ANNUAL RETURN MADE UP TO 08/09/10

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM, ELLACOTTS LLP, BEECHFIELD HOUSE, 38 WEST BAR BANBURY, OXFORDSHIRE, OX16 9RX

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

31/01/0831 January 2008 MEMBER RESIGNED

View Document

17/09/0717 September 2007 NEW MEMBER APPOINTED

View Document

07/09/077 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

17/07/0717 July 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