THE ANGUS ELIOT 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
10/03/2510 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/01/2211 January 2022 Previous accounting period shortened from 2021-10-31 to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Current accounting period extended from 2021-09-30 to 2021-10-31

View Document

04/01/214 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/01/1910 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM SUITE 121 STEWARD STREET BUSINESS LOFTS 69 STEWARD STREET BIRMINGHAM B18 7AF

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM GALA HOUSE RAGLAN ROAD BIRMINGHAM B5 7RA ENGLAND

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/10/1311 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR PAUL MARTIN ANGUS

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHNSON

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS LYNNE ANGUS

View Document

07/10/137 October 2013 COMPANY NAME CHANGED BLUEPRINT TILING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR BRYAN KENNETH JOHNSON

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM UNIT 3 CENTURY PARK STARLEY WAY BIRMINGHAM B37 7HF UNITED KINGDOM

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PEEL

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PEEL

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR SIMON MICHAEL BRADY PEEL

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MISS STEPHANIE GEMMA PEEL

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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