- Company Overview for LITTLE HELPER LIMITED (05093326)
- Filing history for LITTLE HELPER LIMITED (05093326)
- People for LITTLE HELPER LIMITED (05093326)
- Charges for LITTLE HELPER LIMITED (05093326)
- Insolvency for LITTLE HELPER LIMITED (05093326)
- More for LITTLE HELPER LIMITED (05093326)
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) |
---|---|---|---|
15 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
09 Apr 2013 | AD01 | Registered office address changed from 134 Kiveton Lane Todwick Sheffield South Yorkshire S26 1DL on 9 April 2013 | |
21 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Jul 2011 | CERTNM |
Company name changed real design & marketing LIMITED\certificate issued on 14/07/11
|
|
17 May 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
24 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 May 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Ian Max Davidson on 5 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Sean David Johnson on 5 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Kim Alison Johnson on 5 April 2010 | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 30 August 2008 | |
16 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
03 Jun 2008 | 288a | Director appointed ian max davidson | |
03 Jun 2008 | 88(2) | Ad 14/05/08\gbp si 440@0.1=44\gbp ic 100/144\ | |
03 Jun 2008 | 123 | Gbp nc 10000/19900\14/05/08 | |
03 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
02 May 2008 | 363a | Return made up to 05/04/08; full list of members | |
29 Dec 2007 | 395 | Particulars of mortgage/charge | |
10 Dec 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
28 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |