AND PARTNERSHIP LIMITED

Foxhall Lodge Foxhall Lodge, Nottingham, NG7 6LH, England
StatusACTIVE
Company No.04885439
CategoryPrivate Limited Company
Incorporated02 Sep 2003
Age20 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

AND PARTNERSHIP LIMITED is an active private limited company with number 04885439. It was incorporated 20 years, 10 months, 10 days ago, on 02 September 2003. The company address is Foxhall Lodge Foxhall Lodge, Nottingham, NG7 6LH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Jul 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 11 Jun 2024

Action Date: 31 Mar 2024

Category: Capital

Type: SH03

Date: 2024-03-31

Capital : 192 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2024

Action Date: 31 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-31

Capital : 46,512.64 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH03

Date: 2023-03-31

Capital : 112 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Tomkinson

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne Rosemary Lashmar

Cessation date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Morris

Termination date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Sep 2022

Category: Address

Type: AD02

Old address: Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS England

New address: The Shores Fiskerton Road Rolleston Newark NG23 5SL

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Sep 2022

Action Date: 30 Jun 2022

Category: Capital

Type: RP04SH01

Date: 2022-06-30

Capital : 910 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 910 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

Old address: Hexgreave Hall Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS

New address: Foxhall Lodge Foxhall Road Nottingham NG7 6LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2022

Action Date: 21 Mar 2022

Category: Capital

Type: SH06

Date: 2022-03-21

Capital : 8 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 24 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-24

Capital : 910 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Mar 2022

Category: Address

Type: AD03

New address: Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Martin Kaye

Notification date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Tomkinson

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Sep 2021

Category: Address

Type: AD02

Old address: Foxhall Lodge Foxhall Road Nottingham NG7 6LH England

New address: Hexgreave Hall Upper Hexgreave Farnsfield Newark NG22 8LS

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 15 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-15

Capital : 900 GBP

Documents

View document PDF

Capital cancellation shares

Date: 23 Jul 2021

Action Date: 14 Jun 2021

Category: Capital

Type: SH06

Date: 2021-06-14

Capital : 16 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 14 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-14

Capital : 916 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 900 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Morris

Appointment date: 2021-04-01

Documents

View document PDF

Capital cancellation shares

Date: 08 Apr 2021

Action Date: 30 Sep 2020

Category: Capital

Type: SH06

Date: 2020-09-30

Capital : 28 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Ian Martin Kaye

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Murray

Termination date: 2020-09-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Dec 2020

Category: Address

Type: AD04

New address: Hexgreave Hall Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Sep 2020

Category: Address

Type: AD02

Old address: C/O Beeley Hawley & Co Ltd 52a Westgate Southwell Nottinghamshire NG25 0JX England

New address: Foxhall Lodge Foxhall Road Nottingham NG7 6LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Oct 2019

Action Date: 29 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-29

Capital : 900 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 800 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Murray

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roberts

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-02

Officer name: Mr David Andrew Tomkinson

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-02

Officer name: Mr David Andrew Tomkinson

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-02

Officer name: Mrs Anne Rosemary Lashmar

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2015

Category: Address

Type: AD02

Old address: C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom

New address: C/O Beeley Hawley & Co Ltd 52a Westgate Southwell Nottinghamshire NG25 0JX

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2015

Action Date: 23 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-23

Capital : 310 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Martin Kaye

Appointment date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Roberts

Appointment date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-01

Capital : 260 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2013

Action Date: 31 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-31

Capital : 250 GBP

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Hooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 May 2013

Action Date: 14 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-14

Capital : 240 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mrs Anne Rosemary Lashma

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-14

Officer name: Mrs Anne Rosemary Tunnadine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 May 2011

Action Date: 06 May 2011

Category: Capital

Type: SH01

Date: 2011-05-06

Capital : 87 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal John Hooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Anne Rosemary Tunnadine

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-05

Old address: Northgate Business Centre 38 Northgate Newark on Trent Nottinghamshire NG24 1EZ

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2010

Action Date: 10 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-10

Capital : 15 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2010

Action Date: 15 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-15

Capital : 12 GBP

Documents

View document PDF

Capital cancellation shares

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Capital

Type: SH06

Date: 2010-08-05

Capital : 5 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Maxwell

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kenney

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr john stuart kenney

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 11/04/06 from: 14 adams row southwell nottinghamshire NG25 0FF

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/11/04--------- £ si 30@1=30 £ ic 34/64

Documents

View document PDF


Some Companies

ARMOR SERVICES LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:06370449
Status:ACTIVE
Category:Private Limited Company

ASCO CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10769145
Status:ACTIVE
Category:Private Limited Company

FRANCHINI & PARTNERS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09151254
Status:ACTIVE
Category:Private Limited Company

KINGS FAVOUR LTD

14 SEDGEMERE ROAD,LONDON,SE2 9SW

Number:09197094
Status:ACTIVE
Category:Private Limited Company

MANVELL TRANSPORT LIMITED

22 BACK LANE,KETTERING,NN14 4DR

Number:09071070
Status:ACTIVE
Category:Private Limited Company
Number:05653706
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