- Company Overview for GINNEL AND SNICKET LTD. (03334605)
- Filing history for GINNEL AND SNICKET LTD. (03334605)
- People for GINNEL AND SNICKET LTD. (03334605)
- Charges for GINNEL AND SNICKET LTD. (03334605)
- More for GINNEL AND SNICKET LTD. (03334605)
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
|
|
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
|
|
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
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |