- Company Overview for SNUG (NW) LIMITED (04091848)
- Filing history for SNUG (NW) LIMITED (04091848)
- People for SNUG (NW) LIMITED (04091848)
- More for SNUG (NW) LIMITED (04091848)
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) |
---|---|---|---|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
08 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Miss Georgina Dwyer on 28 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Feb 2013 | AD01 | Registered office address changed from Elmfield Lodge 35 Elmfield Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BA on 1 February 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Mr Richard Ian Fletcher Shears on 24 January 2013 | |
01 Feb 2013 | AP01 | Appointment of Miss Georgina Dwyer as a director | |
01 Feb 2013 | TM02 | Termination of appointment of Trevor Shears as a secretary | |
01 Feb 2013 | TM01 | Termination of appointment of Trevor Shears as a director | |
01 Feb 2013 | TM01 | Termination of appointment of Linda Shears as a director | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Mr Richard Ian Fletcher Shears on 1 January 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Mrs Linda Grace Shears on 1 January 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
26 Oct 2011 | CH01 | Director's details changed for Mr Richard Ian Fletcher Shears on 9 December 2010 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
13 Nov 2010 | CH01 | Director's details changed for Mr Richard Ian Fletcher Shears on 9 December 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Feb 2010 | AD01 | Registered office address changed from Elmfield Lodge 35 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 1 February 2010 |