About

Registered Number: 02737646
Date of Incorporation: 05/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

 

Established in 1992, Littlewoods Roofing Supplies & Contractors Ltd are based in Stockport, it's status at Companies House is "Active". The current directors of Littlewoods Roofing Supplies & Contractors Ltd are listed as White, Anne Marie, White, Mark Anthony, Booth, Lesley, Little, Michael Craig, White, Anthony Michael, Wood, David in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Anne Marie 17 November 2006 - 1
WHITE, Mark Anthony 01 August 1998 - 1
LITTLE, Michael Craig 05 August 1992 24 October 1994 1
WHITE, Anthony Michael 20 February 1993 17 November 2006 1
WOOD, David 05 August 1992 06 August 1993 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Lesley 05 August 1992 24 October 1994 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 20 July 2018
PSC01 - N/A 17 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 15 April 2016
AA01 - Change of accounting reference date 08 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 08 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 14 December 2006
363a - Annual Return 22 September 2006
RESOLUTIONS - N/A 31 January 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 21 September 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 21 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 15 May 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
288 - N/A 07 November 1994
363s - Annual Return 30 August 1994
AA - Annual Accounts 26 May 1994
288 - N/A 24 March 1994
363s - Annual Return 05 August 1993
288 - N/A 10 March 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1993
123 - Notice of increase in nominal capital 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
287 - Change in situation or address of Registered Office 20 August 1992
NEWINC - New incorporation documents 05 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.