About

Registered Number: 04119067
Date of Incorporation: 04/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 18-20 High Street, Shaftesbury, Dorset, SP7 8JG

 

Having been setup in 2000, Little Britten Ltd are based in Dorset, it has a status of "Active". We don't know the number of employees at this organisation. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Georgina Ann 17 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AP01 - Appointment of director 17 October 2019
AA - Annual Accounts 27 September 2019
PSC08 - N/A 04 July 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 08 November 2018
PSC07 - N/A 08 November 2018
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 16 May 2017
TM02 - Termination of appointment of secretary 22 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 03 February 2016
MR01 - N/A 05 October 2015
MR01 - N/A 05 October 2015
MR01 - N/A 05 October 2015
MR01 - N/A 01 October 2015
MR01 - N/A 17 August 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 08 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 January 2010
MG01 - Particulars of a mortgage or charge 22 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
395 - Particulars of a mortgage or charge 28 October 2008
AA - Annual Accounts 10 October 2008
395 - Particulars of a mortgage or charge 21 June 2008
CERTNM - Change of name certificate 07 January 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 02 December 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 19 December 2002
RESOLUTIONS - N/A 30 October 2002
123 - Notice of increase in nominal capital 30 October 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 17 December 2001
395 - Particulars of a mortgage or charge 20 February 2001
287 - Change in situation or address of Registered Office 13 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2015 Outstanding

N/A

A registered charge 22 September 2015 Outstanding

N/A

A registered charge 22 September 2015 Outstanding

N/A

A registered charge 22 September 2015 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

Mortgage 09 October 2009 Outstanding

N/A

Mortgage 27 October 2008 Outstanding

N/A

Debenture 19 June 2008 Outstanding

N/A

Mortgage deed 27 March 2003 Fully Satisfied

N/A

Debenture 16 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.