ROBERT LITTLE LIMITED

Company Documents

DateDescription
12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LITTLE / 01/12/2010

View Document

11/01/1211 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A T (LYTHAM) LIMITED / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LITTLE / 01/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: G OFFICE CHANGED 16/05/03 16,HARRY STREET, BARROWFORD, NELSON, LANCS. BB9 8QE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/11/9425 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 NEW SECRETARY APPOINTED

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

26/11/9326 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 SECRETARY RESIGNED

View Document

22/10/9322 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED TLC COMMERCIAL LIMITED CERTIFICATE ISSUED ON 01/09/93

View Document

09/12/929 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/01/917 January 1991 EXEMPTION FROM APPOINTING AUDITORS 09/11/90

View Document

07/01/917 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED QUARRYFINE LIMITED CERTIFICATE ISSUED ON 12/12/89

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: G OFFICE CHANGED 20/11/89 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 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