About

Registered Number: 04548823
Date of Incorporation: 30/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 16 Robinsons Industrial Estate, Shaftesbury Street, Derby, Derbyshire, DE23 8NL

 

Littleover Apiaries Ltd was founded on 30 September 2002 and are based in Derby, Derbyshire, it's status is listed as "Active". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPACEY, Anthony Daniel, Captain 01 October 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
CS01 - N/A 02 October 2020
CH01 - Change of particulars for director 02 October 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
CH03 - Change of particulars for secretary 10 October 2019
AA - Annual Accounts 29 April 2019
AP01 - Appointment of director 11 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 27 September 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 05 October 2015
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 14 October 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 30 September 2010
AD01 - Change of registered office address 30 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 22 December 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
RESOLUTIONS - N/A 05 September 2009
MEM/ARTS - N/A 05 September 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 02 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363s - Annual Return 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
128(4) - Notice of assignment of name or new name to any class of shares 27 July 2006
287 - Change in situation or address of Registered Office 26 July 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 13 December 2004
CERTNM - Change of name certificate 26 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 27 October 2003
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.