THE BUSINESS PRINTING COMPANY LLP - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-26 View Report
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type total exemption full. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Accounts. Accounts type total exemption full. 2021-10-25 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type total exemption full. 2020-01-29 View Report
Confirmation statement. Statement with no updates. 2019-02-27 View Report
Accounts. Accounts type total exemption full. 2019-01-28 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type total exemption full. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2017-02-01 View Report
Officers. Officer name: David Michael Sharpe. Change date: 2017-01-27. 2017-01-30 View Report
Officers. Change date: 2017-01-03. Officer name: Mrs Sandra Helen Sharpe. 2017-01-03 View Report
Officers. Officer name: Redfinch Properties (Eastern) Limited. Change date: 2017-01-03. 2017-01-03 View Report
Officers. Officer name: Michael Anthony Sharpe. Change date: 2017-01-03. 2017-01-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2016-01-18 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-03-20 View Report
Accounts. Accounts type total exemption small. 2015-02-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-03-10 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-03-05 View Report
Accounts. Accounts type total exemption small. 2013-02-01 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-03-08 View Report
Officers. Officer name: Redfinch Properties (Eastern) Limited. Change date: 2012-02-23. 2012-03-08 View Report
Officers. Officer name: Michael Anthony Sharpe. Change date: 2012-02-23. 2012-03-08 View Report
Officers. Change date: 2012-02-23. Officer name: Mrs Sandra Helen Sharpe. 2012-03-08 View Report
Officers. Officer name: David Michael Sharpe. Change date: 2012-02-23. 2012-03-08 View Report
Accounts. Accounts type total exemption small. 2012-01-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-03-02 View Report
Officers. Change date: 2011-02-23. Officer name: Redfinch Properties (Eastern) Limited. 2011-03-02 View Report
Officers. Change date: 2011-02-23. Officer name: Sandra Helen Sharpe. 2011-03-02 View Report
Officers. Officer name: David Michael Sharpe. Change date: 2011-02-23. 2011-03-02 View Report
Officers. Officer name: Michael Anthony Sharpe. Change date: 2011-02-23. 2011-03-02 View Report
Accounts. Accounts type total exemption small. 2011-02-25 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-03-09 View Report
Accounts. Accounts type dormant. 2009-10-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-08-22 View Report
Accounts. Legacy. 2009-03-25 View Report
Incorporation. Description: Incorporation document\certificate of incorporation. 2009-02-23 View Report