B J B FARMING LIMITED

Bennett Corner House Bennett Corner House, Sutton Coldfield, B72 1SD, West Midlands, United Kingdom
StatusACTIVE
Company No.03571409
CategoryPrivate Limited Company
Incorporated28 May 1998
Age26 years, 19 days
JurisdictionEngland Wales

SUMMARY

B J B FARMING LIMITED is an active private limited company with number 03571409. It was incorporated 26 years, 19 days ago, on 28 May 1998. The company address is Bennett Corner House Bennett Corner House, Sutton Coldfield, B72 1SD, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-26

Psc name: Mrs Sandra Bostock

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-26

Psc name: Mr Brian John Bostock

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sandra Bostock

Change date: 2022-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-26

Officer name: Mr Brian John Bostock

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Bostock

Change date: 2022-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

New address: Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD

Old address: Tollgate House Farm Hamstall Ridware Rugeley Staffordshire WS15 3RT

Change date: 2022-01-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-28

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2021

Action Date: 12 May 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2021

Action Date: 26 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-26

Charge number: 035714090010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2021

Action Date: 23 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-23

Charge number: 035714090009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2020

Action Date: 22 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-22

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2019

Action Date: 15 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035714090008

Charge creation date: 2019-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mrs Sandra Bostock

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035714090007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035714090006

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035714090005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035714090004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035714090003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035714090004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035714090005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian John Bostock

Change date: 2010-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Address

Type: 287

Description: Registered office changed on 02/05/02 from: hanover court 5 queen street lichfield staffordshire WS13 6QD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Resolution

Date: 09 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 30 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 03 Nov 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Capital

Type: 123

Description: £ nc 1000/100000 28/05/98

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5AK NETWORK LTD.

976 UXBRIDGE ROAD,HAYES,UB4 0RL

Number:08071081
Status:ACTIVE
Category:Private Limited Company

BRISKEEP LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11784871
Status:ACTIVE
Category:Private Limited Company

BUILDMOORES LIMITED

12 GOOSE LANE,NORWICH,NR12 9SE

Number:08362315
Status:ACTIVE
Category:Private Limited Company

CURLON LIMITED

2 ST ANDREWS PLACE,LEWES,BN7 1UP

Number:06300495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERCURY MULTIMEDIA LTD

C/O SIMPSON WREFORD & PARTNERS,CROYDON,CR0 0YN

Number:03855044
Status:ACTIVE
Category:Private Limited Company

SEATSNAPPER LIMITED

19 WEST MAYFIELD,EDINBURGH,EH9 1TF

Number:SC443454
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