LITTLETON STEEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/08/234 August 2023 | Registered office address changed from Bristol Road Hewish Weston-Super-Mare BS24 6SE England to Bristol Road Hewish Weston-Super-Mare BS24 6SF on 2023-08-04 |
02/08/232 August 2023 | Registered office address changed from Main Road a370 Hewish Weston-Super-Mare BS24 6SE England to Bristol Road Hewish Weston-Super-Mare BS24 6SE on 2023-08-02 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Change of details for Mr Andrew John Raines as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Registered office address changed from Unit C, Winford Business Park Chew Road Winford North Somerset BS40 8HJ United Kingdom to Main Road a370 Hewish Weston-Super-Mare BS24 6SE on 2023-03-28 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
16/05/2216 May 2022 | Registration of charge 044413870001, created on 2022-05-13 |
16/05/2216 May 2022 | Registration of charge 044413870002, created on 2022-05-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-17 with updates |
25/06/2125 June 2021 | Director's details changed for Mr Andrew John Raines on 2021-06-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIVE JOHN PATCH / 18/05/2020 |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN RAINES / 18/05/2020 |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN HENRY PATCH / 18/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RAINES / 30/01/2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RAINES / 10/10/2014 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENRY PATCH / 03/03/2014 |
27/05/1527 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
01/04/141 April 2014 | 20/12/13 STATEMENT OF CAPITAL GBP 99 |
01/04/141 April 2014 | ADOPT ARTICLES 20/12/2013 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RAINES / 19/05/2011 |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM, 5 SPARFIELD, REGIL LANE WINFORD, BRISTOL, SOMERSET, BS40 8AX |
16/06/1016 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/12/043 December 2004 | NEW SECRETARY APPOINTED |
03/12/043 December 2004 | SECRETARY RESIGNED |
03/12/043 December 2004 | SECRETARY RESIGNED |
10/09/0410 September 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/11/0319 November 2003 | COMPANY NAME CHANGED RAINES ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/11/03 |
21/07/0321 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/0230 July 2002 | SECRETARY RESIGNED |
30/07/0230 July 2002 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 12-14 SAINT MARYS STREET, NEWPORT, SHROPSHIRE TF10 7AB |
30/07/0230 July 2002 | DIRECTOR RESIGNED |
30/07/0230 July 2002 | NEW SECRETARY APPOINTED |
30/07/0230 July 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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