Advanced company searchLink opens in new window

GINNEL AND SNICKET LTD.

Company number 03334605

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)
06 Apr 2022 MR05 All of the property or undertaking has been released from charge 7
29 Dec 2021 AA Micro company accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
04 Feb 2020 PSC01 Notification of Julie Margaret Wade as a person with significant control on 27 January 2020
27 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 27 January 2020
29 Jul 2019 AA Micro company accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 60
04 May 2016 AD01 Registered office address changed from 7 Dearnleys Building Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ to 7 Dearnleys Building 30 Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ on 4 May 2016
03 May 2016 CH03 Secretary's details changed for Beverley Mary Rattray on 1 October 2015
17 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 60
10 Mar 2015 AD01 Registered office address changed from 7 Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ England to 7 Dearnleys Building Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ on 10 March 2015
10 Mar 2015 AD01 Registered office address changed from 7 7 Dearnleys Building 30 Wakefield Road Sowerby Bridge HX6 2AZ United Kingdom to 7 Dearnleys Building Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ on 10 March 2015
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Jul 2014 AD01 Registered office address changed from Bold Hall Farm Barkisland Halifax W Yorks HX4 0DE to 7 7 Dearnleys Building 30 Wakefield Road Sowerby Bridge HX6 2AZ on 21 July 2014
13 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 60
23 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013