LITTLEMAN CONTRACTS LIMITED

Company Documents

DateDescription
09/04/149 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

25/03/1425 March 2014 CREATION AND ALLOTMENT OF A ORDINARY SHARES 09/03/2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/03/1319 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/03/1221 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/04/118 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL REEVES / 01/11/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAREN JOHN NEWTON / 01/11/2009

View Document

04/03/104 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/01/1010 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY MARION NEWTON

View Document

08/04/098 April 2009 SECRETARY APPOINTED MRS JACQUELINE REEVES

View Document

17/10/0817 October 2008 CURREXT FROM 30/04/2008 TO 31/10/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: G OFFICE CHANGED 12/10/07 SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

04/11/984 November 1998 S80A AUTH TO ALLOT SEC 03/04/98

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: G OFFICE CHANGED 24/02/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 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