LITTLE BRADLEY FARM SW LIMITED

83 Blackwood Road Streetly, Sutton Coldfield, B74 3PW, West Midlands, England
StatusACTIVE
Company No.08781895
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

LITTLE BRADLEY FARM SW LIMITED is an active private limited company with number 08781895. It was incorporated 10 years, 5 months, 13 days ago, on 19 November 2013. The company address is 83 Blackwood Road Streetly, Sutton Coldfield, B74 3PW, West Midlands, England.



Company Fillings

Change account reference date company previous extended

Date: 20 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

New date: 2024-01-31

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Old address: 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW

New address: 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW

Change date: 2024-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-30

Old address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England

New address: 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Jane Nock

Cessation date: 2022-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Douglas Nock

Cessation date: 2022-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-19

Psc name: Little Nock Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-05

Old address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF

New address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

New address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF

Old address: Ashford House Grenadier Road Exeter Devon EX1 3LH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALK BOARD DEVELOPMENTS LTD

4 HEATH SQUARE, BOLTRO RD,HAYWARDS HEATH,RH16 1BL

Number:10057854
Status:ACTIVE
Category:Private Limited Company

MINWOW DESIGN STUDIOS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11606638
Status:ACTIVE
Category:Private Limited Company

MOWBRAY SPORTS AND CORPORATE CLOTHING LTD

122 CHANTERLANDS AVE,HULL,HU5 3TS

Number:07465821
Status:ACTIVE
Category:Private Limited Company

SHIVANI & A K LIMITED

BOUNDARY HOUSE,UXBRIDGE,UB8 1QG

Number:05572771
Status:ACTIVE
Category:Private Limited Company

TARNYA COLEY PUBLISHING LTD

31 JOBLING STREET,MANCHESTER,M11 3TA

Number:11722535
Status:ACTIVE
Category:Private Limited Company

THE COLTE PARTNERSHIP LIMITED

CREFFIELD MEDICAL CENTRE,COLCHESTER,CO2 7GH

Number:10600270
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