About

Registered Number: 05442373
Date of Incorporation: 04/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Harker Service Station, Harker, Carlisle, CA6 4DT

 

Based in Carlisle, Robert Little Garages Ltd was setup in 2005, it has a status of "Active". This business has 3 directors listed. Currently we aren't aware of the number of employees at the Robert Little Garages Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Pauline 09 May 2005 29 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FARQUHAR, Sarah 29 May 2007 17 April 2008 1
LITTLE, Robert Gordon 09 May 2005 29 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
PSC04 - N/A 02 September 2020
CH01 - Change of particulars for director 02 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363a - Annual Return 24 May 2007
287 - Change in situation or address of Registered Office 20 April 2007
AA - Annual Accounts 10 March 2007
395 - Particulars of a mortgage or charge 10 June 2006
363a - Annual Return 10 May 2006
225 - Change of Accounting Reference Date 05 July 2005
CERTNM - Change of name certificate 26 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.