BAD SHEEP LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Particulars of variation of rights attached to shares

View Document

10/04/2510 April 2025 Change of share class name or designation

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Current accounting period extended from 2024-04-27 to 2024-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-27

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

03/03/213 March 2021 28/04/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

21/01/1921 January 2019 28/04/18 UNAUDITED ABRIDGED

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

05/02/185 February 2018 28/04/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY JULIET MEYERS

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MEYERS / 02/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MEYERS / 02/02/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED YELLOW FILMS LIMITED CERTIFICATE ISSUED ON 02/07/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: DERBY HOUSE LYTHAM ROAD, FULWOOD PRESTON LANCASHIRE PR2 8JF

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: STOCK EXCHANGE BUILDING 4 NORFOLK STREET MANCHESTER LANCASHIRE M2 1DW

View Document

28/03/0028 March 2000 COMPANY NAME CHANGED FOODBROOK LTD CERTIFICATE ISSUED ON 29/03/00

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

02/02/002 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information