BLACK SHEEP RESOURCES LTD

14 Malkins Way 14 Malkins Way, Coleshill, B46 2BW, Warwickshire
StatusACTIVE
Company No.08164398
CategoryPrivate Limited Company
Incorporated01 Aug 2012
Age11 years, 10 months
JurisdictionEngland Wales

SUMMARY

BLACK SHEEP RESOURCES LTD is an active private limited company with number 08164398. It was incorporated 11 years, 10 months ago, on 01 August 2012. The company address is 14 Malkins Way 14 Malkins Way, Coleshill, B46 2BW, Warwickshire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2024

Action Date: 18 May 2024

Category: Address

Type: AD01

Old address: 2 Merstone Close Marston Green Birmingham B37 7GR England

Change date: 2024-05-18

New address: 14 Malkins Way Shustoke Coleshill Warwickshire B46 2BW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Martin

Notification date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Marie Quinney

Termination date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mr Matthew David Martin

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Marie Quinney

Cessation date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Martin

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

New address: 2 Merstone Close Marston Green Birmingham B37 7GR

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 2 Merstone Close Marston Green Birmingham Midlands B377GR England

Change date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 2 Merstone Close Marston Green Birmingham Midlands B377GR

Change date: 2016-09-30

Old address: 2 Merstone Close Merstone Close Marston Green Birmingham B37 7GR

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-15

Charge number: 081643980001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Martin

Change date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michelle Marie Quinney

Change date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Old address: 2 Merstone Close Marston Green Birmingham B37 7GR England

Change date: 2015-03-12

New address: 2 Merstone Close Merstone Close Marston Green Birmingham B37 7GR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: 2 Merstone Close Merstone Close Marston Green Birmingham B37 7GR

Old address: 56 Tamar Drive Birmingham West Midlands B36 0ST

Change date: 2015-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-18

Officer name: Mr Matthew David Martin

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-29

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Old address: 56 Tamar Drive Castle Bromwich Birmingham B36 0ST England

Change date: 2014-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCIAL POWER LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:08152888
Status:ACTIVE
Category:Private Limited Company

JASPER PROPERTIES LIMITED

FAIRCHILD HOUSE,LONDON,N3 2BP

Number:01874648
Status:ACTIVE
Category:Private Limited Company

MACHIAVELLI INVESTMENTS LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:05966601
Status:ACTIVE
Category:Private Limited Company

MAPLE ( 158 ) LIMITED

273 FOUR ASHES ROAD,SOLIHULL,B93 8NR

Number:04138188
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PT AGENTS UK LIMITED

BERESFORD BACK LANE,THIRSK,YO7 3QB

Number:07475070
Status:ACTIVE
Category:Private Limited Company

RDR IMAGING LIMITED

3 RICHFIELD PLACE,READING,RG1 8EQ

Number:11604058
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