Littlewoods Clearance LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 27, 2013)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
B H RIES LIMITED
REALITY BUSINESS SOLUTIONS LIMITED
Company type Private Limited Company , Active Company Number 00232346 Record last updated Saturday, June 29, 2019 2:10:53 AM UTC Official Address First Floor Skyways House Speke Road Liverpool L701ab Speke-Garston There are 83 companies registered at this street
Postal Code L701AB Sector Other retail sale not in stores, stalls or markets
Visits Document Type Publication date Download link Registry Jun 7, 2019 Resignation of one Director (a man) Registry May 17, 2016 Resignation of one Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 29, 2016 Resignation of one Secretary Registry Jan 12, 2016 Annual return Financials Nov 21, 2015 Annual accounts Registry Apr 20, 2015 Resignation of one Director Financials Mar 27, 2015 Annual accounts Registry Mar 18, 2015 Resignation of one Director (a man) Registry Jan 7, 2015 Annual return Registry Apr 22, 2014 Change of particulars for director Registry Apr 22, 2014 Change of particulars for director 2592930... Registry Apr 22, 2014 Change of particulars for director Registry Apr 22, 2014 Change of particulars for director 2592930... Registry Apr 22, 2014 Change of particulars for director Registry Apr 22, 2014 Change of particulars for director 2592930... Registry Apr 22, 2014 Change of particulars for director Registry Jan 27, 2014 Annual return Registry Jan 6, 2014 Appointment of a person as Director Registry Jan 6, 2014 Appointment of a man as Director Registry Jan 6, 2014 Appointment of a person as Director Financials Nov 27, 2013 Annual accounts Registry Jul 24, 2013 Two appointments: 2 men Registry Jun 12, 2013 Resignation of one Director Financials Mar 6, 2013 Annual accounts Registry Jan 10, 2013 Annual return Registry Jan 10, 2013 Change of particulars for director Registry Jun 14, 2012 Miscellaneous document Registry Mar 14, 2012 Auditor's letter of resignation Financials Feb 8, 2012 Annual accounts Registry Jan 31, 2012 Annual return Registry Jan 26, 2012 Resignation of one Director Registry Jun 14, 2011 Change of accounting reference date Registry Jan 31, 2011 Annual return Financials Dec 2, 2010 Annual accounts Registry Apr 19, 2010 Return of allotment of shares Registry Feb 24, 2010 Appointment of a person as Director Registry Feb 24, 2010 Appointment of a man as Director Registry Feb 24, 2010 Appointment of a person as Director Registry Jan 11, 2010 Annual return Registry Jan 11, 2010 Change of particulars for corporate secretary Financials Sep 27, 2009 Annual accounts Registry Jun 9, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 6, 2009 Memorandum of association Registry Jun 6, 2009 £ nc 1000/1500000 Registry Jun 6, 2009 Notice of increase in nominal capital Registry Jun 6, 2009 Resolution Financials Feb 27, 2009 Annual accounts Registry Jan 21, 2009 Annual return Registry Jan 21, 2009 Notice of change of directors or secretaries or in their particulars Registry Mar 13, 2008 Resignation of a person Registry Mar 13, 2008 Appointment of a person Registry Mar 13, 2008 Appointment of a man as Director Registry Mar 13, 2008 Appointment of a man as Director 2636881... Registry Mar 13, 2008 Appointment of a person Registry Mar 13, 2008 Appointment of a person 2636878... Registry Mar 13, 2008 Appointment of a person Registry Mar 13, 2008 Appointment of a person 2636874... Financials Feb 27, 2008 Annual accounts Registry Jan 16, 2008 Annual return Registry May 30, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 21, 2007 £ nc 1000/1500000 Registry May 21, 2007 Notice of increase in nominal capital Registry May 21, 2007 Memorandum of association Registry May 21, 2007 Authorised allotment of shares and debentures Registry May 21, 2007 Resolution Registry May 21, 2007 Resolution 1753889... Financials Mar 8, 2007 Annual accounts Registry Jan 4, 2007 Register of members Registry Jan 4, 2007 Annual return Registry Jan 4, 2007 Register of members Registry Sep 29, 2006 Change of name certificate Registry Sep 8, 2006 Appointment of a person Registry Sep 8, 2006 Appointment of a director Registry Sep 8, 2006 Resignation of a person Registry Sep 8, 2006 Resignation of a secretary Registry Sep 8, 2006 Appointment of a person Registry Sep 8, 2006 Resignation of a person Financials Feb 28, 2006 Annual accounts Registry Jan 30, 2006 Change in situation or address of registered office Registry Jan 3, 2006 Annual return Registry Jan 3, 2006 Register of members Registry Jul 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 1, 2005 Annual return Financials Jan 29, 2005 Annual accounts Registry Nov 18, 2004 Particulars of a mortgage or charge Registry Nov 10, 2004 Alteration to memorandum and articles Registry Nov 10, 2004 Resolution Registry Nov 9, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 9, 2004 £ nc 1000/1500000 Registry Nov 9, 2004 Notice of increase in nominal capital Registry Nov 9, 2004 Section 175 comp act 06 08 Registry Nov 9, 2004 Authorised allotment of shares and debentures Registry Nov 9, 2004 Resolution Registry Nov 9, 2004 Resolution 1910256... Registry Nov 9, 2004 Resolution Registry Oct 19, 2004 Change of accounting reference date Registry Oct 19, 2004 Accounts Registry Apr 6, 2004 Alteration to memorandum and articles Registry Apr 6, 2004 Resolution