- Company Overview for LITTLE SOAP COMPANY LIMITED (06727643)
- Filing history for LITTLE SOAP COMPANY LIMITED (06727643)
- People for LITTLE SOAP COMPANY LIMITED (06727643)
- Charges for LITTLE SOAP COMPANY LIMITED (06727643)
- More for LITTLE SOAP COMPANY LIMITED (06727643)
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) |
---|---|---|---|
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
04 Oct 2019 | CH01 | Director's details changed for Emma Julie Heathcote James on 3 October 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Emma Julie Heathcote James on 1 August 2018 | |
27 Sep 2019 | PSC04 | Change of details for Ms Emma Julie Heathcote-James as a person with significant control on 1 August 2018 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
04 Oct 2017 | TM01 | Termination of appointment of Anita Dinnes as a director on 4 October 2017 | |
30 May 2017 | AP01 | Appointment of Mrs Anita Dinnes as a director on 24 April 2017 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
10 Aug 2016 | TM01 | Termination of appointment of Catherine Nancy Haslam as a director on 4 August 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH01 | Director's details changed for Emma Julie Heathcote James on 25 February 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Dec 2014 | AP01 | Appointment of Mr Steven Trevor Heathcote as a director on 17 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Ms Catherine Nancy Haslam as a director on 17 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Emma Julie Heathcote James on 31 August 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Quaint End 13, Longwell Bank, Ebrington, Chipping Campden Gloucestershire GL55 6NL England to 99 Upper High Street Broadway Worcestershire WR12 7AL on 1 October 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from Myrtle Cottage the Cross Bretforton Near Evesham Worcestershire WR11 7JE on 24 March 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|