SNOGGY'S BUTCHERY & FOOD MARKET LTD
Company number 05197846
- Company Overview for SNOGGY'S BUTCHERY & FOOD MARKET LTD (05197846)
- Filing history for SNOGGY'S BUTCHERY & FOOD MARKET LTD (05197846)
- People for SNOGGY'S BUTCHERY & FOOD MARKET LTD (05197846)
- More for SNOGGY'S BUTCHERY & FOOD MARKET LTD (05197846)
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 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
15 Aug 2013 | CH04 | Secretary's details changed for Sable Secretaries Limited on 15 August 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
28 Aug 2012 | AP04 | Appointment of Sable Secretaries Limited as a secretary | |
28 Aug 2012 | TM02 | Termination of appointment of Sable Accounting Limited as a secretary | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 8 November 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
14 Sep 2011 | CH04 | Secretary's details changed for Quotient Financial Solutions Ltd on 16 October 2010 | |
26 Aug 2011 | CH01 | Director's details changed for Ms Yoland Wallace on 24 August 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Ms Ilona Melanie Chanoch on 24 August 2011 | |
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
12 Jul 2011 | AD01 | Registered office address changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive - Off York Road London SW18 1TW on 12 July 2011 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
31 Mar 2011 | AP01 | Appointment of Ms Yoland Wallace as a director | |
15 Dec 2010 | TM01 | Termination of appointment of Yoland Wallace as a director | |
15 Dec 2010 | AP01 | Appointment of Ms Ilona Melanie Chanoch as a director | |
03 Sep 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
02 Sep 2010 | CH04 | Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 | |
02 Sep 2010 | AD01 | Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive Off York Road London Sw18 on 2 September 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 5 August 2009 with full list of shareholders | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |