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)
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 AD01 Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017
08 Jun 2017 AD01 Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 TM01 Termination of appointment of Carol Barker as a director on 19 September 2016
08 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates
14 Apr 2016 AP01 Appointment of Mr Richard Samuel Milner as a director on 1 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5,000
23 Jul 2015 CH01 Director's details changed for Mr Edward George Crighton Snape on 23 July 2015
22 Jul 2015 MR01 Registration of charge 002743850002, created on 10 July 2015
24 Apr 2015 MR01 Registration of charge 002743850001, created on 16 April 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,000
20 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
20 Aug 2013 AP04 Appointment of Ap Partnership Services Limited as a secretary
20 Aug 2013 AD01 Registered office address changed from Thwaite Barn Erpingham Norwich Norfolk NR11 7QG on 20 August 2013
20 Aug 2013 TM02 Termination of appointment of Carol Barker as a secretary
09 May 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
09 Jul 2012 TM01 Termination of appointment of Mary Farrar as a director
27 Oct 2011 TM01 Termination of appointment of John Snape as a director
17 Oct 2011 AA Total exemption full accounts made up to 31 March 2011