- Company Overview for SNIPE BAR LIMITED (05223302)
- Filing history for SNIPE BAR LIMITED (05223302)
- People for SNIPE BAR LIMITED (05223302)
- More for SNIPE BAR LIMITED (05223302)
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
|
|
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
|
|
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
|
|
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 |