LITTLE & CULL LTD

Pullman House Battle Road Pullman House Battle Road, Newton Abbot, TQ12 6RY, Devon, England
StatusACTIVE
Company No.05744061
CategoryPrivate Limited Company
Incorporated15 Mar 2006
Age18 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

LITTLE & CULL LTD is an active private limited company with number 05744061. It was incorporated 18 years, 3 months, 13 days ago, on 15 March 2006. The company address is Pullman House Battle Road Pullman House Battle Road, Newton Abbot, TQ12 6RY, Devon, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-22

Officer name: Mr Tom Cull

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2023

Action Date: 28 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057440610008

Charge creation date: 2023-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057440610007

Charge creation date: 2023-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-31

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: Heathfield Farm, Clyst St Mary Nr Exeter Devon EX5 1AN

New address: Pullman House Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tom Roger Harb-Little

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057440610006

Charge creation date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Cull

Notification date: 2017-04-01

Documents

View document PDF

Mortgage charge part both with charge number

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge part both with charge number

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 057440610002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057440610005

Charge creation date: 2017-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057440610004

Charge creation date: 2017-10-27

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2017

Action Date: 23 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-23

Capital : 10,020 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Oct 2017

Action Date: 23 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-23

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 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: 15 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 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: 29 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-23

Officer name: Miss Elizabeth Smith

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-23

Officer name: Mr Tom Cull

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Smith

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Henry Peter Little

Termination date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057440610003

Charge creation date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Henry Peter Little

Appointment date: 2015-04-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Apr 2015

Category: Address

Type: AD04

New address: Heathfield Farm, Clyst St Mary Nr Exeter Devon EX5 1AN

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Tom Cull

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 24 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057440610002

Charge creation date: 2015-03-24

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed little + cull LTD\certificate issued on 30/06/14

Documents

View document PDF

Change of name notice

Date: 30 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dartmoor kitchen LTD\certificate issued on 16/04/14

Documents

View document PDF

Change of name notice

Date: 16 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

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: 21 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Change sail address company with old address

Date: 10 Apr 2012

Category: Address

Type: AD02

Old address: C/O Sheppard Rockey & Williams Ltd Sannerville Chase Exminster Exeter Devon EX6 8AT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-01

Capital : 70 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Legacy

Date: 25 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Thomas Cull

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Tom Cull

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Foat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tom cull / 14/03/2008

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lucy foat / 14/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/07/07

Documents

View document PDF

Resolution

Date: 07 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 02/04/07 from: little ash farm whiddon down nr okehampton devon EX20 2QG

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/01/07

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 04/07/06 from: units 4-7, nelson road dartmouth devon TQ6 9LA

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCK'S LANDSCAPING LIMITED

26 CHICHESTER ROAD,STREET,BA16 0QX

Number:08677700
Status:ACTIVE
Category:Private Limited Company

KOBY BEAR LTD

3 SALISBURY STREET,BRISTOL,BS5 8EE

Number:09880638
Status:ACTIVE
Category:Private Limited Company

PALAZZO SANT ANGELO LIMITED

HIDCOTE,ESHER,KT10 9LL

Number:05821522
Status:ACTIVE
Category:Private Limited Company

R J POLO LIMITED

UNIT 14 COLLEGE FARM BUILDINGS,CIRENCESTER,GL7 6PY

Number:07528862
Status:ACTIVE
Category:Private Limited Company

SAM BUILDERS LIMITED

206 HOLBROOK LANE,COVENTRY,CV6 4DD

Number:04481686
Status:ACTIVE
Category:Private Limited Company

STUDIO ELEVEN INTERIORS LIMITED

1 FORE STREET,LONDON,EC2Y 5EJ

Number:10083422
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