BAD RABBITS ALE HOUSE LIMITED
Status | ACTIVE |
Company No. | 09051160 |
Category | Private Limited Company |
Incorporated | 21 May 2014 |
Age | 9 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BAD RABBITS ALE HOUSE LIMITED is an active private limited company with number 09051160. It was incorporated 9 years, 11 months, 7 days ago, on 21 May 2014. The company address is Carleton House Carleton House, Solihull, B90 3AD, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-09
Psc name: Mr Brendon Daly
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
Old address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom
Change date: 2023-02-13
New address: Carleton House 266-268 Stratford Road Solihull West Midlands B90 3AD
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-09
New address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD
Old address: 1a Needlers End Lane Balsall Common Coventry CV7 7AF
Documents
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2022
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Change to a person with significant control
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brendan Daly
Change date: 2022-06-24
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Daly
Change date: 2022-06-24
Documents
Gazette filings brought up to date
Date: 09 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change account reference date company current shortened
Date: 31 May 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Some Companies
CHANCERY HOUSE,REDHILL,RH1 6AA
Number: | 08738114 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 359 HIGH STREET,LONDON,E15 4QZ
Number: | 10462844 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 WILBRAHAM ROAD,MANCHESTER,M14 7DW
Number: | 11387935 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRIM HILL,LONDON,N2 0HF
Number: | 05377805 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPIO (PI PROPERTY BOND 4) LIMITED
FLOOR 3, ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 11520995 |
Status: | ACTIVE |
Category: | Private Limited Company |
344 GOLDHAWK ROAD,LONDON,W6 0XF
Number: | 11201332 |
Status: | ACTIVE |
Category: | Private Limited Company |