BIDDULPH LLP
Status | ACTIVE |
Company No. | OC336518 |
Category | Limited Liability Partnership |
Incorporated | 15 Apr 2008 |
Age | 16 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
BIDDULPH LLP is an active limited liability partnership with number OC336518. It was incorporated 16 years, 1 month, 15 days ago, on 15 April 2008. The company address is Waverley Chenies Road Waverley Chenies Road, Rickmansworth, WD3 5LU, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-05-07
Documents
Accounts with accounts type dormant
Date: 16 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-07
Documents
Accounts with accounts type dormant
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-07
Documents
Accounts with accounts type dormant
Date: 29 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-07
Documents
Accounts with accounts type dormant
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-07
Documents
Accounts with accounts type dormant
Date: 28 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-07
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-07
Documents
Accounts with accounts type dormant
Date: 10 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return limited liability partnership with made up date
Date: 11 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-07
Documents
Accounts with accounts type dormant
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 08 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-07
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Andrew Peters
Change date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 13 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-07
Documents
Change person member limited liability partnership with name change date
Date: 13 Mar 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Andrew Peters
Change date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 16 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 08 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 06 Jun 2011
Action Date: 07 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 26 May 2010
Action Date: 24 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-24
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 07/05/09
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: LLP288c
Description: Member's particulars mark peters
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned 7SIDE secretarial LIMITED
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: LLP288b
Description: Member resigned 7SIDE nominees LIMITED
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: LLP287
Description: Registered office changed on 30/05/2008 from 14-18 city road cardiff south glamorgan CF24 3DL
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed mark andrew peters
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed david howard cox
Documents
Legacy
Date: 15 Apr 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
168 HOMESDALE ROAD,BROMLEY,BR2 9LJ
Number: | 09806207 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ST AUGUSTIN WAY,NORTHAMPTONSHIRE,NN11 4EG
Number: | 06400633 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE CHAMBERS,BAKEWELL,DE45 1BT
Number: | 08627279 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAZIIRA GENERAL TRADING COMPANY LTD
88 JENKINS STREET,BIRMINGHAM,B10 0PQ
Number: | 09311767 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STAFFORD CLOSE,LONDON,E17 8NB
Number: | 09419523 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,TUBNEY,OX13 5QQ
Number: | 10487360 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |