LITTLE FLOAT FARM LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Notification of Derek Robert Sawyers as a person with significant control on 2019-12-28

View Document

11/02/2211 February 2022 Cessation of Andrew James Derek Sawyers as a person with significant control on 2019-12-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DEREK SAWYERS / 01/01/2017

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DEREK JAMES SAWYERS / 01/01/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O SAWYERS TRANSPORT LTD UNIT 7, CHARLEMOUNT INDUSTRIAL ESTATE ARMAGH ROAD MOY DUNGANNON COUNTY TYRONE BT71 7SD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O SAWYERS TRANSPORT LTD 66 SILVERWOOD INDUSTRIAL AREA, SILVERWOOD ROAD LURGAN CRAIGAVON COUNTY ARMAGH BT66 6LN

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0580240001

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM C/O SAWYERS TRANSPORT LTD UNIT 7 CHARLEMOUNT INDUSTRIAL ESTATE ARMAGH ROAD MOY COUNTY TYRONE BT71 7SD NORTHERN IRELAND

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O MCELHOLM & CO 28 GORTIN ROAD OMAGH COUNTY TYRONE BT79 7HX NORTHERN IRELAND

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/04/102 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/03/1023 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM C/O MCELHOM & CO 39 GORTIN ROAD OMAGH COUNTY TYRONE BT79 7HX NORTHERN IRELAND

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED ANDREW JAMES DEREK SAWYERS

View Document

16/03/1016 March 2010 SECRETARY APPOINTED ANDREW DEREK JAMES SAWYERS

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY MONA SAWYERS

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAWYERS

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MONA SAWYERS

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 48 ALTAMUSKIN ROAD SIXMILECROSS CO TYRONE BT23 4NF

View Document

23/06/0923 June 2009 31/01/07 ANNUAL ACCTS

View Document

23/06/0923 June 2009 31/01/09 ANNUAL ACCTS

View Document

23/06/0923 June 2009 31/01/08 ANNUAL ACCTS

View Document

09/02/099 February 2009 31/01/09 ANNUAL RETURN SHUTTLE

View Document

25/02/0825 February 2008 31/01/08 ANNUAL RETURN SHUTTLE

View Document

18/05/0718 May 2007 31/01/07 ANNUAL RETURN SHUTTLE

View Document

18/02/0618 February 2006 CHANGE OF DIRS/SEC

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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