Littlefield & Co LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Littlefield & Co Limited |
|
Last balance sheet date | 2015-03-31 | |
Cash in hand | £503 | -847.32% |
Net Worth | £22,550 | +14.11% |
Liabilities | £223,215 | +23.17% |
Fixed Assets | £126 | +1.58% |
Trade Debtors | £245,161 | -14.41% |
Total assets | £245,790 | -16.90% |
Shareholder's funds | £22,550 | +14.11% |
Total liabilities | £223,240 | +23.17% |
ANDREWS & SUMMERS ACCOUNTANTS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07497336 |
Record last updated | Thursday, February 4, 2016 3:21:28 PM UTC |
Official Address | 1 Queen Street Rushden Hayden There are 108 companies registered at this street |
Postal Code | NN100AA |
Sector | Accounting and auditing activities |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 4, 2016 | Winding-up orders | |
Notices | Dec 7, 2015 | Petitions to wind up | |
Notices | Aug 20, 2015 | Dismissal of winding up petition | |
Registry | Feb 6, 2015 | Annual return | |
Registry | Feb 6, 2015 | Resignation of one Secretary | |
Registry | Feb 5, 2015 | Resignation of one Secretary 7497... | |
Registry | Jan 20, 2015 | Notice to registrar of companies of voluntary arrangement taking effect | |
Financials | Dec 20, 2014 | Annual accounts | |
Notices | Dec 4, 2014 | Petitions to wind up | |
Registry | Nov 26, 2014 | Resignation of one Director | |
Registry | Feb 22, 2014 | Resignation of one Director (a man) and one None | |
Registry | Feb 12, 2014 | Annual return | |
Financials | Dec 19, 2013 | Annual accounts | |
Registry | Oct 8, 2013 | Company name change | |
Registry | Oct 8, 2013 | Change of name certificate | |
Registry | Mar 7, 2013 | Annual return | |
Financials | Oct 9, 2012 | Annual accounts | |
Registry | Sep 25, 2012 | Change of accounting reference date | |
Registry | Aug 23, 2012 | Appointment of a man as Director | |
Registry | Aug 23, 2012 | Return of allotment of shares | |
Registry | Apr 6, 2012 | Annual return | |
Registry | Apr 1, 2012 | Appointment of a man as Accountant and Director | |
Registry | Nov 12, 2011 | Particulars of a mortgage or charge | |
Registry | Sep 8, 2011 | Particulars of a mortgage or charge 7497... | |
Registry | Sep 5, 2011 | Change of particulars for director | |
Registry | Sep 5, 2011 | Appointment of a person as Secretary | |
Registry | Sep 5, 2011 | Resignation of one Secretary | |
Registry | Aug 31, 2011 | Resignation of one Secretary 7497... | |
Registry | Jan 19, 2011 | Two appointments: a man and a person | |
Registry | Jan 19, 2011 | Appointment of a person as Secretary | |