Advanced company searchLink opens in new window

LITTLETON STEEL LIMITED

Company number 04441387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 AD01 Registered office address changed from Bristol Road Hewish Weston-Super-Mare BS24 6SE England to Bristol Road Hewish Weston-Super-Mare BS24 6SF on 4 August 2023
02 Aug 2023 AD01 Registered office address changed from Main Road a370 Hewish Weston-Super-Mare BS24 6SE England to Bristol Road Hewish Weston-Super-Mare BS24 6SE on 2 August 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
28 Mar 2023 PSC04 Change of details for Mr Andrew John Raines as a person with significant control on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from Unit C, Winford Business Park Chew Road Winford North Somerset BS40 8HJ United Kingdom to Main Road a370 Hewish Weston-Super-Mare BS24 6SE on 28 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
16 May 2022 MR01 Registration of charge 044413870001, created on 13 May 2022
16 May 2022 MR01 Registration of charge 044413870002, created on 13 May 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 CH01 Director's details changed for Mr Andrew John Raines on 25 June 2021
25 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
15 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2020 SH06 Cancellation of shares. Statement of capital on 14 October 2020
  • GBP 33.00
04 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Nov 2020 PSC04 Change of details for Mr Andrew John Raines as a person with significant control on 14 October 2020
10 Nov 2020 PSC04 Change of details for Mr Andrew John Raines as a person with significant control on 14 October 2020
10 Nov 2020 PSC07 Cessation of Kevin Henry Patch as a person with significant control on 14 October 2020
10 Nov 2020 PSC07 Cessation of Clive John Patch as a person with significant control on 14 October 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CERTNM Company name changed mjpatch structures LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
20 Oct 2020 TM02 Termination of appointment of Clive John Patch as a secretary on 14 October 2020