BOB LITTLE & CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Purchase of own shares.

View Document

09/01/239 January 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 112

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/2020 January 2020 ADOPT ARTICLES 14/01/2020

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON LITTLE / 05/04/2018

View Document

25/10/1825 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1825 September 2018 05/04/18 STATEMENT OF CAPITAL GBP 122

View Document

24/09/1824 September 2018 ADOPT ARTICLES 05/04/2018

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT LITTLE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR ROBERT AARON LITTLE

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 SECRETARY APPOINTED MR ROBERT AARON LITTLE

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHAMS

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RAINE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY ALASTAIR RAINE

View Document

14/01/1114 January 2011 ARTICLES OF ASSOCIATION

View Document

14/01/1114 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1114 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WOODHAMS / 05/02/2010

View Document

31/07/0931 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 29 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOODHAMS / 18/11/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOODHAMS / 10/11/2008

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 NC INC ALREADY ADJUSTED 16/09/05

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0526 September 2005 £ NC 100/120 16/09/05

View Document

26/09/0526 September 2005 MEMORANDUM OF ASSOCIATION

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 1A CHALONER STREET GUISBOROUGH TS14 6QD

View Document

18/07/0518 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company