Advanced company searchLink opens in new window

SNAPE DESIGN & BUILD LIMITED

Company number 02019252

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)
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