BAWTREES LLP

65 Newland Street 65 Newland Street, Essex, CM8 1AB
StatusACTIVE
Company No.OC333347
CategoryLimited Liability Partnership
Incorporated05 Dec 2007
Age16 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

BAWTREES LLP is an active limited liability partnership with number OC333347. It was incorporated 16 years, 5 months, 11 days ago, on 05 December 2007. The company address is 65 Newland Street 65 Newland Street, Essex, CM8 1AB.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 06 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2022-04-29

Psc name: Maria Beverley Calvy

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-04-29

Psc name: Christopher Harling Gill

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Harling Gill

Termination date: 2022-04-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Maria Beverley Calvy

Appointment date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Feb 2019

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Damian Philip Clancy

Termination date: 2018-08-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Feb 2019

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-08-02

Psc name: Damian Philip Clancy

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Mar 2015

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Harling Gill

Change date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2014

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-19

Officer name: Mr Christopher Harling Gill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-03

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Hodges

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Edward Shirley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Damian Philip Clancy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2011

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Harling Gill

Change date: 2010-07-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen John Hodges

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Accounts

Type: LLP225

Description: Prevext from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 02/03/09

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 05 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDA PROPERTIES LTD

151 GLADESMORE ROAD,LONDON,N15 6TJ

Number:11400624
Status:ACTIVE
Category:Private Limited Company

BIRKBEES DAY CARE LTD

65A HALIFAX OLD ROAD,HUDDERSFIELD,HD1 6EE

Number:08414324
Status:ACTIVE
Category:Private Limited Company

FIRST CITY TRANSPORT LIMITED

26-27 VICTORIA ROAD,WILTSHIRE,SN1 3AW

Number:05797126
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE AEROPLANE CLUB LIMITED

8 CONQUEROR WAY, STUBBINGTON,HANTS,PO14 2SD

Number:06276745
Status:ACTIVE
Category:Private Limited Company

PRESTWOOD FOOTBALL CLUB 2018 LIMITED

1 HEATH END CLOSE,HIGH WYCOMBE,HP15 6HR

Number:10408118
Status:ACTIVE
Category:Private Limited Company
Number:IC000251
Status:ACTIVE
Category:Investment Company with Variable Capital

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