THE BUSINESS PLAN TEAM LIMITED

Unit B, Broad Oak Business Park Unit B, Broad Oak Business Park, Whitchurch, SY13 3AQ, Shropshire, England
StatusACTIVE
Company No.07109861
CategoryPrivate Limited Company
Incorporated21 Dec 2009
Age14 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE BUSINESS PLAN TEAM LIMITED is an active private limited company with number 07109861. It was incorporated 14 years, 4 months, 28 days ago, on 21 December 2009. The company address is Unit B, Broad Oak Business Park Unit B, Broad Oak Business Park, Whitchurch, SY13 3AQ, Shropshire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

New address: Unit B, Broad Oak Business Park Redbrook Maelor Whitchurch Shropshire SY13 3AQ

Old address: 30a Upper High Street Thame Oxfordshire OX9 3EX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Ms Ingrid Suzanne Cornelia Orbie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2015

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Paul Roger Hunt

Change date: 2013-09-10

Documents

View document PDF

Change sail address company with new address

Date: 18 Feb 2015

Category: Address

Type: AD02

New address: Sunny View Shotteswell Banbury Oxfordshire OX17 1HX

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Roger Hunt

Change date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-21

Old address: 12 12 Sycamore Close Long Crendon Aylesbury Buckinghamshire HP18 9BN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-16

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ England

Change date: 2011-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGGERSPOON LTD

HOPLEYS GREEN,CHIPPING CAMPDEN,GL55 6AZ

Number:10159829
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ576 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09459522
Status:LIQUIDATION
Category:Private Limited Company

CENTRILOGIC, L.P.

1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GYI 2HL

Number:LP019375
Status:ACTIVE
Category:Limited Partnership

CHICHESTER INFORMATION SHOP FOR YOUNG PEOPLE

34A LITTLE LONDON,CHICHESTER,PO19 1PL

Number:07968887
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EAST SUSSEX TRADING COMPANY LTD

9 BICTON GARDENS,BEXHILL-ON-SEA,TN39 3TB

Number:11623713
Status:ACTIVE
Category:Private Limited Company

SHAVERS LTD

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:06976169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source