Littlefield & Co Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
- all other documents available
- 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 110 companies registered at this street
|
Locality |
Rushden Hayden |
Region |
Northamptonshire, England |
Postal Code |
NN100AA
|
Sector |
Accounting and auditing activities |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |