Advanced company searchLink opens in new window

SNAK APPEAL LTD

Company number 06541714

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)
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 CH01 Director's details changed for Mr Keith Sears on 9 December 2015
25 Aug 2015 MR01 Registration of charge 065417140003, created on 21 August 2015
12 Jun 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
20 Feb 2013 AP01 Appointment of Mr Keith Sears as a director
20 Feb 2013 AD01 Registered office address changed from 129B High Street Stevenage Herts United Kingdom on 20 February 2013
11 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AP01 Appointment of Susan Huxtable as a director
31 May 2012 TM01 Termination of appointment of Keith Sears as a director
22 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF United Kingdom on 22 May 2012
21 May 2012 CH01 Director's details changed for Mr John Huxtable on 12 February 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
28 Mar 2011 TM02 Termination of appointment of John Jenkins as a secretary
28 Mar 2011 AD01 Registered office address changed from 129B High Street Stevenage Herts SG1 3HS United Kingdom on 28 March 2011
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010