Active
Company Information for BV ACCOUNTANTS LLP
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
OC304295
Limited Liability Partnership
Active |
Company Name | |||
---|---|---|---|
BV ACCOUNTANTS LLP | |||
Legal Registered Office | |||
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in SK1 | |||
| |||
Previous Names | |||
|
Company Number | OC304295 | |
---|---|---|
Company ID Number | OC304295 | |
Date formed | 2003-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:06:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BV ACCOUNTANTS GROUP LIMITED | 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB | Active | Company formed on the 2012-02-14 | |
BV ACCOUNTANTS PTY LTD | Active | Company formed on the 2021-07-10 |
Officer | Role | Date Appointed |
---|---|---|
IAN MICHAEL BUCKLEY |
||
BV ACCOUNTANTS GROUP LIMITED |
||
MICHAEL JOHN NICHOLAS LOWE |
||
BERNARD SOLOMON VERBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN LEWIS RHODES |
Limited Liability Partnership (LLP) Designated Member | ||
JOHN RICHARD MARK SUTCLIFFE |
Limited Liability Partnership (LLP) Designated Member | ||
LEE CHRISTOPHER GILBURT |
Limited Liability Partnership (LLP) Designated Member | ||
OCS CORPORATE SECRETARIES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENNETT VERBY CORPORATE RECOVERY & INSOLVENCY SERVICES LLP | Limited Liability Partnership (LLP) Designated Member | 2009-03-23 | CURRENT | 2009-03-23 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-03-17 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-03-17 | ||
Confirmation statement with no updates made up to 2023-03-17 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLCS01 | Confirmation statement with no updates made up to 2022-03-17 | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-17 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-17 | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LLTM01 | Limited liability partnership termination of member Steven Lewis Rhodes on 2018-06-13 | |
LLTM01 | Limited liability partnership termination of member John Richard Mark Sutcliffe on 2018-06-05 | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-17 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR BERNARD SOLOMON VERBY / 25/01/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN RICHARD MARK SUTCLIFFE / 25/01/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN LEWIS RHODES / 25/01/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JOHN NICHOLAS LOWE / 25/01/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 25/01/2018 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-17 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2016-03-17 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-03-17 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-03-17 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-03-17 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2012-03-31 to 2011-12-31 | |
LLNM01 | NAME CHANGED BENNETT VERBY LLP | |
CERTNM | Company name changed bennett verby LLP\certificate issued on 01/05/12 | |
LLAP02 | Limited liability partnership appointment of corporate member Bv Accountants Group Limited | |
LLAR01 | LLP Annual return made up to 2012-03-17 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/03/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BERNARD SOLOMON VERBY / 17/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 17/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/03/10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BERNARD SOLOMON VERBY / 30/10/2009 | |
LLP363 | ANNUAL RETURN MADE UP TO 17/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 14/02/08 | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 14/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 22/02/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 14/03/05 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | ANNUAL RETURN MADE UP TO 27/03/04 | |
288a | NEW MEMBER APPOINTED | |
CERTNM | COMPANY NAME CHANGED BENNETT VERBY GROUP LLP CERTIFICATE ISSUED ON 24/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BV ACCOUNTANTS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as BV ACCOUNTANTS LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |