AUTUMN DAYS (TAMWORTH) LTD

Register to unlock more data on OkredoRegister

AUTUMN DAYS (TAMWORTH) LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

07044780

Incorporation date

15/10/2009

Size

Dormant

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon20/03/2026
Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2026-03-20
dot icon30/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2022-05-19 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2021-05-19 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/05/2021
Confirmation statement made on 2020-05-19 with no updates
dot icon23/12/2019
Registered office address changed from The Nurses Cottage Lichfield Street Fazeley Tamworth Staffordshire B78 3QE to 181-183 Summer Road Erdington Birmingham B23 6DX on 2019-12-23
dot icon23/12/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-05-19 with updates
dot icon11/07/2018
Appointment of receiver or manager
dot icon28/03/2018
Compulsory strike-off action has been discontinued
dot icon27/03/2018
Micro company accounts made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2016
Compulsory strike-off action has been discontinued
dot icon16/02/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon18/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-11-08 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Termination of appointment of Sharon Lewis as a director
dot icon28/03/2011
Termination of appointment of Sharon Lewis as a director
dot icon28/03/2011
Appointment of Mr Patrick Robert Nathaniel Lewis as a director
dot icon06/12/2010
Current accounting period extended from 2010-04-30 to 2011-03-31
dot icon11/11/2010
Previous accounting period shortened from 2010-10-31 to 2010-04-30
dot icon08/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/11/2010
Termination of appointment of Deborah Gallett as a director
dot icon02/08/2010
Registered office address changed from 245 Lichfield Street Fazeley B78 3QF United Kingdom on 2010-08-02
dot icon30/07/2010
Appointment of Sharon Paula Lewis as a director
dot icon30/07/2010
Appointment of Robert David Lewis as a director
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2023
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sharon Paula Lewis
Director
12/04/2010 - 15/11/2010
2
Mr Robert David Lewis
Director
12/04/2010 - Present
5
Lewis, Patrick Robert Nathaniel
Director
15/11/2010 - Present
1
Gallett, Deborah
Director
15/10/2009 - 12/04/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTUMN DAYS (TAMWORTH) LTD

AUTUMN DAYS (TAMWORTH) LTD is an(a) Receiver Action company incorporated on 15/10/2009 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTUMN DAYS (TAMWORTH) LTD?

toggle

AUTUMN DAYS (TAMWORTH) LTD is currently Receiver Action. It was registered on 15/10/2009 .

Where is AUTUMN DAYS (TAMWORTH) LTD located?

toggle

AUTUMN DAYS (TAMWORTH) LTD is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does AUTUMN DAYS (TAMWORTH) LTD do?

toggle

AUTUMN DAYS (TAMWORTH) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUTUMN DAYS (TAMWORTH) LTD?

toggle

The latest filing was on 20/03/2026: Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2026-03-20.