- Company Overview for SNAPE DESIGN & BUILD LIMITED (02019252)
- Filing history for SNAPE DESIGN & BUILD LIMITED (02019252)
- People for SNAPE DESIGN & BUILD LIMITED (02019252)
- Charges for SNAPE DESIGN & BUILD LIMITED (02019252)
- More for SNAPE DESIGN & BUILD LIMITED (02019252)
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) |
---|---|---|---|
10 Nov 1988 | 288 | Secretary resigned;new secretary appointed | |
11 Jul 1988 | CERTNM |
Company name changed dalesword LIMITED\certificate issued on 12/07/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed dalesword LIMITED\certificate issued on 12/07/88 |
11 Jul 1988 | CERTNM | Company name changed\certificate issued on 11/07/88 | |
25 Feb 1988 | AA | Accounts for a small company made up to 31 May 1987 | |
25 Feb 1988 | 363 | Return made up to 28/01/88; full list of members | |
22 Dec 1987 | 363 | Return made up to 22/06/87; full list of members | |
06 Jul 1987 | 288 | Secretary resigned;new secretary appointed | |
01 Jan 1987 | PRE87 |
A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentA selection of documents registered before 1 January 1987 |
03 Dec 1986 | 288 | New director appointed | |
29 Aug 1986 | 224 | Accounting reference date notified as 31/05 | |
04 Jul 1986 | 288 | Secretary resigned;new secretary appointed;director resigned;new director appointed | |
04 Jul 1986 | 287 | Registered office changed on 04/07/86 from: 84 temple chambers temple avenue london EC4Y ohp | |
13 May 1986 | NEWINC | Incorporation |