Advanced company searchLink opens in new window

SNIPE BAR LIMITED

Company number 05223302

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)
25 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
02 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
09 Sep 2013 CH01 Director's details changed for Mr Lee Stewart Hillier on 6 September 2013
11 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
28 May 2010 AP01 Appointment of Mr Lee Stewart Hillier as a director
28 May 2010 AD01 Registered office address changed from Snitterfield Sports Club Wolverton Road Snitterfield Stratford-upon-Avon Warwickshire CV37 0HB United Kingdom on 28 May 2010
21 May 2010 AA Total exemption small company accounts made up to 31 January 2010
10 May 2010 AP01 Appointment of Mr Patrick Anthony Elliott as a director
10 May 2010 TM01 Termination of appointment of Colin Booth as a director
14 Sep 2009 225 Accounting reference date extended from 30/09/2009 to 31/01/2010
07 Sep 2009 363a Return made up to 06/09/09; full list of members
07 Sep 2009 190 Location of debenture register
07 Sep 2009 353 Location of register of members
04 Sep 2009 287 Registered office changed on 04/09/2009 from bank gallery, high street kenilworth warwickshire CV8 1LY
24 Aug 2009 288b Appointment terminated director raymond lawrence
03 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008