- Company Overview for SNOOKER 147 LIMITED (04873811)
- Filing history for SNOOKER 147 LIMITED (04873811)
- People for SNOOKER 147 LIMITED (04873811)
- Charges for SNOOKER 147 LIMITED (04873811)
- Insolvency for SNOOKER 147 LIMITED (04873811)
- More for SNOOKER 147 LIMITED (04873811)
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) |
---|---|---|---|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from Banks House Ty Isa Road Llandudno Conwy LL30 2PL on 22 October 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
09 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
09 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
07 Jun 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
07 Jun 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
07 Jun 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 | |
06 Dec 2010 | AP01 | Appointment of Mrs Cara Jane Bradbury as a director | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
09 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
01 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 Dec 2008 | 288b | Appointment terminated director david evans | |
22 Dec 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
23 Sep 2008 | 363a | Return made up to 21/08/08; full list of members | |
22 Sep 2008 | 288c | Director's change of particulars / david evans / 01/12/2007 | |
08 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
29 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
29 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 |