- Company Overview for LITTLE MOUSE PRODUCTIONS LIMITED (04993373)
- Filing history for LITTLE MOUSE PRODUCTIONS LIMITED (04993373)
- People for LITTLE MOUSE PRODUCTIONS LIMITED (04993373)
- Charges for LITTLE MOUSE PRODUCTIONS LIMITED (04993373)
- More for LITTLE MOUSE PRODUCTIONS LIMITED (04993373)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Tracey Carol Mulcrone on 12 December 2010 | |
26 Jan 2011 | CH01 | Director's details changed for William John Peachment on 12 December 2010 | |
26 Jan 2011 | CH03 | Secretary's details changed for William John Peachment on 12 December 2010 | |
26 Jan 2011 | AD01 | Registered office address changed from Gloucester House 13 North Parade Frome Somerset BA11 1AU on 26 January 2011 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for William John Peachment on 5 January 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Mar 2009 | 363a | Return made up to 12/12/08; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from vallis house 57 vallis road frome somerset BA11 3EG | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jan 2008 | 363a | Return made up to 12/12/07; full list of members |