Advanced company searchLink opens in new window

SNAPDRAGONS NURSERIES LIMITED

Company number 04399758

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)
29 Jan 2025 AA Full accounts made up to 30 April 2024
11 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with updates
04 Nov 2024 CH01 Director's details changed for Mr Matthew Johnson on 31 October 2024
30 Jan 2024 AA Full accounts made up to 30 April 2023
10 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
03 Nov 2023 PSC05 Change of details for Snapdragons (Holdings) Ltd as a person with significant control on 31 October 2023
31 Oct 2023 PSC01 Notification of Rosemary Ann Collard as a person with significant control on 31 October 2023
31 Oct 2023 PSC01 Notification of Paul Henry Collard as a person with significant control on 31 October 2023
31 Oct 2023 CH01 Director's details changed for Mrs Rosemary Ann Collard on 31 October 2023
31 Oct 2023 CH01 Director's details changed for Mr Paul Henry Collard on 31 October 2023
21 Jul 2023 PSC05 Change of details for Snapdragons (Holdings) Ltd as a person with significant control on 19 July 2023
21 Jul 2023 CH01 Director's details changed for Mr Matthew Johnson on 21 July 2023
21 Jul 2023 CH01 Director's details changed for Mrs Jennifer Biddel on 19 July 2023
21 Jul 2023 CH01 Director's details changed for Ms Isabelle Alice Collard on 21 July 2023
21 Jul 2023 AD01 Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 43 Bath Road Atworth Melksham Wiltshire SN12 8JW on 21 July 2023
31 Jan 2023 AA Full accounts made up to 30 April 2022
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
25 May 2022 CH01 Director's details changed for Mr James Collard on 24 May 2022
08 Apr 2022 AA Full accounts made up to 30 April 2021
04 Mar 2022 MR04 Satisfaction of charge 5 in full
04 Mar 2022 MR04 Satisfaction of charge 043997580016 in full
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
27 Oct 2021 SH19 Statement of capital on 27 October 2021
  • GBP 145
27 Oct 2021 CAP-SS Solvency Statement dated 13/10/21
27 Oct 2021 SH20 Statement by Directors