Advanced company searchLink opens in new window

SNOOKER 147 LIMITED

Company number 04873811

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)
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