About

Registered Number: OC300983
Date of Incorporation: 15/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU

 

Established in 2001, Housewives Choice Ltd Liability Partnership have registered office in Worcester in Worcestershire, it's status at Companies House is "Active". Thompson, James Terence, Thompson, Robert Neal, Thompson, Terence Edgar are listed as the directors of the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
THOMPSON, James Terence 01 January 2002 - 1
THOMPSON, Robert Neal 01 January 2002 - 1
THOMPSON, Terence Edgar 15 November 2001 25 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
LLCS01 - N/A 15 November 2019
AA - Annual Accounts 27 March 2019
LLPSC04 - N/A 02 January 2019
LLPSC04 - N/A 02 January 2019
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 January 2019
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 January 2019
LLCS01 - N/A 15 November 2018
LLPSC04 - N/A 23 October 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 October 2018
AA - Annual Accounts 26 February 2018
LLPSC04 - N/A 20 February 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 20 February 2018
LLCS01 - N/A 20 November 2017
LLPSC04 - N/A 21 July 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 July 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 July 2017
LLPSC04 - N/A 21 July 2017
AA - Annual Accounts 18 April 2017
LLCS01 - N/A 21 November 2016
AA - Annual Accounts 27 April 2016
LLAR01 - Annual Return of a Limited Liability Partnership 16 November 2015
AA - Annual Accounts 26 April 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 10 March 2015
LLAR01 - Annual Return of a Limited Liability Partnership 01 December 2014
AA - Annual Accounts 10 April 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 10 February 2014
LLAR01 - Annual Return of a Limited Liability Partnership 16 December 2013
AA - Annual Accounts 30 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 21 November 2012
AA - Annual Accounts 07 June 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 27 March 2012
LLAR01 - Annual Return of a Limited Liability Partnership 01 December 2011
AA - Annual Accounts 02 August 2011
LLAR01 - Annual Return of a Limited Liability Partnership 03 December 2010
AA - Annual Accounts 22 June 2010
LLAR01 - Annual Return of a Limited Liability Partnership 26 November 2009
AA - Annual Accounts 01 September 2009
LLP287 - N/A 21 April 2009
LLP363 - N/A 03 February 2009
LLP363 - N/A 03 February 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
363a - Annual Return 10 December 2004
AA - Annual Accounts 03 September 2004
395 - Particulars of a mortgage or charge 27 July 2004
363a - Annual Return 08 December 2003
AA - Annual Accounts 02 September 2003
363a - Annual Return 23 December 2002
395 - Particulars of a mortgage or charge 19 October 2002
225 - Change of Accounting Reference Date 09 July 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 July 2004 Outstanding

N/A

Legal charge 17 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.