LITTLETON STEEL LIMITED

Bristol Road Bristol Road, Weston-Super-Mare, BS24 6SF, England
StatusACTIVE
Company No.04441387
CategoryPrivate Limited Company
Incorporated17 May 2002
Age22 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

LITTLETON STEEL LIMITED is an active private limited company with number 04441387. It was incorporated 22 years, 1 month, 25 days ago, on 17 May 2002. The company address is Bristol Road Bristol Road, Weston-super-mare, BS24 6SF, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-04

Old address: Bristol Road Hewish Weston-Super-Mare BS24 6SE England

New address: Bristol Road Hewish Weston-Super-Mare BS24 6SF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: Main Road a370 Hewish Weston-Super-Mare BS24 6SE England

New address: Bristol Road Hewish Weston-Super-Mare BS24 6SE

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-28

Psc name: Mr Andrew John Raines

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-28

Old address: Unit C, Winford Business Park Chew Road Winford North Somerset BS40 8HJ United Kingdom

New address: Main Road a370 Hewish Weston-Super-Mare BS24 6SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044413870001

Charge creation date: 2022-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044413870002

Charge creation date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mr Andrew John Raines

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 04 Dec 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH06

Date: 2020-10-14

Capital : 33.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Mr Andrew John Raines

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Mr Andrew John Raines

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Henry Patch

Cessation date: 2020-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive John Patch

Cessation date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mjpatch structures LIMITED\certificate issued on 21/10/20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive John Patch

Termination date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Henry Patch

Termination date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive John Patch

Termination date: 2020-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: Sparfield Regil Lane Winford Bristol Somerset BS40 8AX

New address: Unit C, Winford Business Park Chew Road Winford North Somerset BS40 8HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-18

Psc name: Mr Andrew John Raines

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-18

Psc name: Mr Kevin Henry Patch

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-18

Psc name: Mr Clive John Patch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-30

Officer name: Mr Andrew John Raines

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-10

Officer name: Andrew John Raines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Kevin Henry Patch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Capital name of class of shares

Date: 01 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-20

Capital : 99 GBP

Documents

View document PDF

Resolution

Date: 01 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 19 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-19

Officer name: Andrew John Raines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-18

Old address: , 5 Sparfield, Regil Lane Winford, Bristol, Somerset, BS40 8AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/06; full list of members

Documents

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raines engineering LIMITED\certificate issued on 19/11/03

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 30/07/02 from: 12-14 saint marys street, newport, shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIPLOMATIC ACADEMY OF EUROPE AND THE ATLANTIC

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06258856
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOODENBERGH LEISURE LIMITED

GOODENBERGH FARM,BENTHAM NR LANCASTER,LA2 7EU

Number:02125934
Status:ACTIVE
Category:Private Limited Company

M CONSULTING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11393546
Status:ACTIVE
Category:Private Limited Company

MAILSI GENERAL TRADING LIMITED

11 HARRIER ROAD,BIRMINGHAM,B27 7AB

Number:10583077
Status:ACTIVE
Category:Private Limited Company

MYHR AND DEVELOPMENT LIMITED

6 MANOR PARK CHURCH ROAD,BURY ST. EDMUNDS,IP31 2QR

Number:07118496
Status:ACTIVE
Category:Private Limited Company

TAVANA TECH LIMITED

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:10830487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source