- Company Overview for ROGER LITTLE (NORTH WEST) LIMITED (06296462)
- Filing history for ROGER LITTLE (NORTH WEST) LIMITED (06296462)
- People for ROGER LITTLE (NORTH WEST) LIMITED (06296462)
- Charges for ROGER LITTLE (NORTH WEST) LIMITED (06296462)
- More for ROGER LITTLE (NORTH WEST) LIMITED (06296462)
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) |
---|---|---|---|
12 Oct 2016 | CH01 | Director's details changed for Miss Claire Young on 12 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Miss Claire Young as a director on 6 October 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | CH01 | Director's details changed for Mr Philip John Savage on 29 June 2015 | |
07 Jul 2016 | CH01 | Director's details changed for Mrs Suzanne Savage on 29 June 2015 | |
07 Jul 2016 | CH03 | Secretary's details changed for Philip John Savage on 29 June 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
05 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
12 Apr 2012 | TM01 | Termination of appointment of Nicola Kirwan as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Gerard Kirwan as a director | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2011 | AD01 | Registered office address changed from 164a Crompton Road Macclesfield Cheshire SK11 8EH on 19 December 2011 | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
24 Jan 2011 | CH03 | Secretary's details changed for Philip John Savage on 13 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Philip John Savage on 13 January 2011 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |