BONE & CO LLP

Unit 3 Elgar Business Centre Moseley Road Unit 3 Elgar Business Centre Moseley Road, Worcester, WR2 6NJ, England
StatusACTIVE
Company No.OC348885
CategoryLimited Liability Partnership
Incorporated23 Sep 2009
Age14 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

BONE & CO LLP is an active limited liability partnership with number OC348885. It was incorporated 14 years, 8 months, 22 days ago, on 23 September 2009. The company address is Unit 3 Elgar Business Centre Moseley Road Unit 3 Elgar Business Centre Moseley Road, Worcester, WR2 6NJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 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: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 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: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 25 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 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: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: LLAD01

New address: Unit 3 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ

Change date: 2019-09-04

Old address: 4 - 5 Ground Floor Hallow Park Hallow Worcester WR2 6PG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: LLAD01

Old address: The Warren Worcester Road Wychbold Droitwich Worcestershire WR9 7PF

Change date: 2018-05-14

New address: 4 - 5 Ground Floor Hallow Park Hallow Worcester WR2 6PG

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 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: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 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: 19 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-23

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Oct 2015

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-04-26

Officer name: Bishop's Accountability Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 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: 21 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: LLAD01

Old address: 4 & 5 Ground Floor Hallow Park Hallow Worcester Worcestershire WR2 6PG

Change date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 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: 17 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 27 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-23

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bishop's Accountability Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Oct 2011

Action Date: 30 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-30

Officer name: Mrs Sally Elizabeth Mary Fullwood

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bishop's Accountancy Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Warren Delo

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bishop's Accountancy Limited

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-09-30

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Nov 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sally Elizabeth Mary Fullwood

Change date: 2010-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Warren Robert Delo

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AJSDGGE LTD

THE CAMELOT PUB,YEOVIL,BA22 7EX

Number:11468740
Status:ACTIVE
Category:Private Limited Company

ALPHA PROPERTIES MERSEYSIDE LIMITED

6 CHILDWALL FIVEWAYS,LIVERPOOL,L15 6YB

Number:10753420
Status:ACTIVE
Category:Private Limited Company

CARL ASHLEY ELECTRICAL SERVICES LIMITED

PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:09902868
Status:ACTIVE
Category:Private Limited Company

REVEAL GRP LIMITED

37 MARKET SQUARE,WITNEY,OX28 6RE

Number:06193687
Status:ACTIVE
Category:Private Limited Company

SHOESLAND LTD.

37 MC KIERNAN COURT,LONDON,SW11 3DY

Number:08663315
Status:ACTIVE
Category:Private Limited Company

TEMPTATION CLOTHING LIMITED

115-117 SPON LANE,WEST BROMWICH,B70 6AS

Number:07190925
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