- Company Overview for LITTLETON STEEL LIMITED (04441387)
- Filing history for LITTLETON STEEL LIMITED (04441387)
- People for LITTLETON STEEL LIMITED (04441387)
- Charges for LITTLETON STEEL LIMITED (04441387)
- More for LITTLETON STEEL LIMITED (04441387)
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
|
|
04 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2020
|
|
04 Dec 2020 | SH03 |
Purchase of own shares.
|
|
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
|
|
20 Oct 2020 | TM02 | Termination of appointment of Clive John Patch as a secretary on 14 October 2020 |