Accounts. Change account reference date limited liability partnership previous shortened. |
2023-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-21 |
View Report |
Accounts. Legacy. |
2023-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-06-22 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-25 |
View Report |
Officers. Officer name: Bdw Trading Limited. Termination date: 2020-12-11. |
2021-02-01 |
View Report |
Officers. Officer name: Castle 1 Limited. Appointment date: 2020-12-11. |
2021-02-01 |
View Report |
Address. Old address: Barratt House the Watermark Gateshead NE11 9SZ United Kingdom. New address: The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL. Change date: 2021-02-01. |
2021-02-01 |
View Report |
Persons with significant control. Psc name: Bdw Trading Limited. Cessation date: 2020-12-11. |
2021-01-27 |
View Report |
Persons with significant control. Notification date: 2020-12-11. Psc name: Castle 1 Limited. |
2021-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-11 |
View Report |
Accounts. Accounts type full. |
2019-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-26 |
View Report |
Accounts. Accounts type full. |
2018-10-06 |
View Report |
Address. Old address: Barratt House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF. New address: Barratt House the Watermark Gateshead NE11 9SZ. Change date: 2018-03-15. |
2018-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-14 |
View Report |
Accounts. Accounts type full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-10 |
View Report |
Accounts. Accounts type full. |
2016-10-09 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-03-01 |
View Report |
Accounts. Accounts type full. |
2015-10-05 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-03-02 |
View Report |
Accounts. Accounts type full. |
2014-08-20 |
View Report |
Change of name. Description: Company name changed bky LLP\certificate issued on 25/03/14. |
2014-03-25 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-03-11 |
View Report |
Accounts. Accounts type full. |
2013-09-11 |
View Report |
Officers. Officer name: Cecil M Yuill Limited. |
2013-06-18 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-03-13 |
View Report |
Accounts. Accounts type full. |
2012-10-01 |
View Report |
Officers. Change date: 2012-03-01. Officer name: Cecil M Yuill Limited. |
2012-03-01 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-03-01 |
View Report |
Accounts. Change account reference date limited liability partnership current shortened. |
2011-09-12 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2011-02-25 |
View Report |