- 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) |
---|---|---|---|
28 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Julie Margaret Wade on 20 March 2010 | |
12 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
31 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from bold hall, barkisland halifax west yorkshire HX4 0DE | |
31 Mar 2009 | 353 | Location of register of members | |
31 Mar 2009 | 190 | Location of debenture register | |
30 Mar 2009 | 288c | Director's change of particulars / julie wade / 01/10/2008 | |
30 Jan 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
17 Jun 2008 | 363a | Return made up to 17/03/08; full list of members | |
17 Jun 2008 | 288c | Director's change of particulars / julie wade / 01/03/2008 | |
31 Jan 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
12 Jun 2007 | 363a | Return made up to 17/03/07; full list of members | |
09 Mar 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
08 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jun 2006 | 288a | New secretary appointed | |
26 Jun 2006 | 288b | Director resigned | |
26 Jun 2006 | 288b | Secretary resigned | |
13 Jun 2006 | 395 | Particulars of mortgage/charge |