Advanced company searchLink opens in new window

SNAPE & SON (BILSTON) LIMITED

Company number 00274385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 CH01 Director's details changed for Mr Richard Samuel Milner on 8 July 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 AD01 Registered office address changed from 60-66 Wardour Street London W1F 0TA England to 27 Mortimer Street London W1T 3BL on 12 April 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 12 April 2020 with updates
09 Jul 2020 PSC07 Cessation of Carol Barker as a person with significant control on 25 December 2018
09 Jul 2020 CH01 Director's details changed for Mr Richard Samuel Milner on 9 July 2020
09 Jul 2020 CH01 Director's details changed for Mr Richard Samuel Milner on 12 April 2020
09 Jul 2020 CH01 Director's details changed for Mr Edward Bernard Farrar on 9 July 2020
11 Jun 2020 CH01 Director's details changed for Mr Edward Bernard Farrar on 11 June 2020
11 Jun 2020 CH01 Director's details changed for Mr Edward Bernard Farrar on 11 June 2020
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 AD01 Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to 60-66 Wardour Street London W1F 0TA on 2 July 2019
22 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
29 May 2018 PSC04 Change of details for Mr Edward Bernard Farrar as a person with significant control on 11 November 2017
29 May 2018 PSC04 Change of details for Miss Carol Barker as a person with significant control on 11 November 2017
24 May 2018 TM02 Termination of appointment of Ap Partnership Services Limited as a secretary on 31 May 2017