About

Registered Number: 04054980
Date of Incorporation: 17/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 16 Bittern Close, Rochdale, OL11 5QX,

 

Based in Rochdale, B & S Partnership Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Ahmad, Riaz is the current director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Riaz 12 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 29 January 2020
PSC01 - N/A 17 January 2020
AP01 - Appointment of director 17 January 2020
AD01 - Change of registered office address 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
PSC07 - N/A 17 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 20 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 04 March 2015
AD01 - Change of registered office address 26 September 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 September 2010
AAMD - Amended Accounts 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AAMD - Amended Accounts 29 July 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 12 June 2007
395 - Particulars of a mortgage or charge 08 March 2007
363a - Annual Return 02 October 2006
395 - Particulars of a mortgage or charge 08 July 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 31 May 2002
395 - Particulars of a mortgage or charge 31 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 20 September 2001
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 February 2007 Outstanding

N/A

Debenture 04 July 2006 Outstanding

N/A

Legal charge 26 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.