BLACK SHEEP RESOURCES LTD
Status | ACTIVE |
Company No. | 08164398 |
Category | Private Limited Company |
Incorporated | 01 Aug 2012 |
Age | 11 years, 10 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 08152888 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
273 FOUR ASHES ROAD,SOLIHULL,B93 8NR
Number: | 04138188 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BERESFORD BACK LANE,THIRSK,YO7 3QB
Number: | 07475070 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RICHFIELD PLACE,READING,RG1 8EQ
Number: | 11604058 |
Status: | ACTIVE |
Category: | Private Limited Company |