BAGSHAWS LLP

69 Derby Road, Uttoxeter, ST14 8EB, Staffordshire
StatusACTIVE
Company No.OC335773
CategoryLimited Liability Partnership
Incorporated20 Mar 2008
Age16 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

BAGSHAWS LLP is an active limited liability partnership with number OC335773. It was incorporated 16 years, 2 months, 27 days ago, on 20 March 2008. The company address is 69 Derby Road, Uttoxeter, ST14 8EB, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-03-20

Officer name: Mrs Christine Mary Baggott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

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: 28 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-05-18

Officer name: Mr Phillip Hulland

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Phillip Hulland

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 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: 23 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

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: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

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: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wintertons Limited

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Mar 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Rory David Richard Clark

Appointment date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

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: 22 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2016

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Edward David Lawley

Change date: 2015-03-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2016

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Malcolm Gordon Gale

Change date: 2015-03-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2016

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-24

Officer name: Mr Alastair William Sneddon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2016

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-24

Officer name: Mr Mark Elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Nicholas Robert Saabye Hansen

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-04-01

Officer name: Wintertons Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ivor Owen Lowe

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 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: 27 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 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: 26 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Christine Baggott

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Norman Tweddle

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2011

Action Date: 20 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Robert Saabye Hansen

Change date: 2011-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2011

Action Date: 20 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Edward David Lawley

Change date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 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: 15 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/04/09

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed edward david lawley

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: LLP288b

Description: Member resigned nigel young

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: LLP8

Description: All members designated

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Mortgage

Type: LLP395

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

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

DEXAMAR LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:09900143
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE CONSULTANCY UK LIMITED

C/O SCH CONSULTANCY LIMITED 3000 HILLSIDE DRIVE,CHERTSEY,KT16 0RS

Number:05315695
Status:ACTIVE
Category:Private Limited Company

LUXURY CUSTOM AUTOMOTIVE LTD

2 SOLOMAN ROAD,ALTRINCHAM,WA14 5WG

Number:09447719
Status:ACTIVE
Category:Private Limited Company

PS SUPPLY LIMITED

17 RIDWARE HOUSE,LICHFIELD,WS13 6SY

Number:07861105
Status:ACTIVE
Category:Private Limited Company

R&U INVESTMENTS LTD

BEECH HOUSE HOTEL,READING,RG30 2AY

Number:10841866
Status:ACTIVE
Category:Private Limited Company

REDSPIRE LIMITED

AIZLEWOOD'S MILL,SHEFFIELD,S3 8GG

Number:04919518
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