PBM PARTNERSHIP LLP

Old White Bear Keighley Road Old White Bear Keighley Road, Keighley, BD20 7RN, England
StatusACTIVE
Company No.OC384851
CategoryLimited Liability Partnership
Incorporated02 May 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

PBM PARTNERSHIP LLP is an active limited liability partnership with number OC384851. It was incorporated 11 years, 1 month, 1 day ago, on 02 May 2013. The company address is Old White Bear Keighley Road Old White Bear Keighley Road, Keighley, BD20 7RN, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-06-12

Officer name: Elizabeth Dickie

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-02

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-03-25

Psc name: Mr Neil Anthony Pickles

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-25

Officer name: Pickles Business Management Limited

Documents

View document PDF

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

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: LLAD01

New address: Old White Bear Keighley Road Cross Hills Keighley BD20 7RN

Change date: 2021-02-16

Old address: C/O the Innovation Centre Airedale Business Centre Millennium Road Skipton BD23 2TZ England

Documents

View document PDF

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

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: LLAD01

Change date: 2020-08-28

Old address: High Wood Head Farm High Woodhead, Bank Lane Riddlesden Keighley West Yorkshire BD20 5QU

New address: C/O the Innovation Centre Airedale Business Centre Millennium Road Skipton BD23 2TZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2020

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-03-01

Officer name: Craig Foster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jan 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-04-29

New date: 2018-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2018

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-31

Officer name: Fred Bell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Aug 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Richard Edmondson

Termination date: 2017-10-30

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Neil Anthony Pickles

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jul 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Edmondson

Appointment date: 2017-05-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jul 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Fred Bell

Appointment date: 2017-05-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Raey

Termination date: 2016-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2017

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Stokes

Termination date: 2016-11-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-06

Officer name: Mark Johnson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria George

Termination date: 2016-12-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart Carr

Termination date: 2016-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-06

Officer name: Andrew Butler

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2017

Action Date: 13 Aug 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-08-13

Officer name: Matthew Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Aug 2016

Action Date: 02 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Raey

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-06

Officer name: Mr Mark Johnson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2016

Action Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Lea

Termination date: 2013-05-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Elizabeth Dickie

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-06

Officer name: Mr Stuart Carr

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2016

Action Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-05-02

Officer name: Martin Rudley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Aug 2016

Action Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Hogg

Termination date: 2013-05-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Butler

Appointment date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Sep 2015

Action Date: 02 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-02

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-05-31

New date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2014

Action Date: 02 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-02

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Hogg

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin Rudley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Brown

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Stokes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Craig Foster

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Pickles

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Victoria George

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Lea

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Pickles

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pickles Business Management Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Aug 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Andrew Pickles

Change date: 2013-05-02

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 May 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BIOME PRODUCTIONS LTD

4TH FLOOR ST CATHERINE'S COURT BERKELEY PLACE,BRISTOL,BS8 1BQ

Number:10316502
Status:ACTIVE
Category:Private Limited Company

BOTTOM OF THE HILL BUTCHERS LTD

11 CRUACHAN AVENUE,PAISLEY,PA2 8AP

Number:SC588327
Status:ACTIVE
Category:Private Limited Company
Number:07344281
Status:ACTIVE
Category:Private Limited Company

PFI LIGHTING LIMITED

UNIT 6, OPTIMA BUSINESS PARK,HODDESDON,EN11 0DY

Number:03515811
Status:ACTIVE
Category:Private Limited Company

SCOTTS FILM SERVICES LIMITED

159 CHARLESTON ROAD NORTH,ABERDEEN,AB12 3ST

Number:SC224914
Status:ACTIVE
Category:Private Limited Company

TOM CARRINGTON & CO.LIMITED

EGA-KUT WORKS,BLOXWICH,WS3 2XN

Number:00785929
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