- Company Overview for SNUG BARS LIMITED (05307060)
- Filing history for SNUG BARS LIMITED (05307060)
- People for SNUG BARS LIMITED (05307060)
- Charges for SNUG BARS LIMITED (05307060)
- More for SNUG BARS LIMITED (05307060)
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) |
---|---|---|---|
15 Aug 2016 | MR01 | Registration of charge 053070600005, created on 11 August 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
11 Dec 2015 | CH01 | Director's details changed for Mr Wilfred Jonaton Grenville-Grey on 11 December 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Kevin John Bacon as a director on 1 March 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Wilfred Jonaton Grenville-Grey as a director on 15 June 2015 | |
09 Jul 2015 | MR01 | Registration of charge 053070600004, created on 7 July 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Oct 2014 | MR01 | Registration of charge 053070600003, created on 22 October 2014 | |
12 Sep 2014 | MR01 | Registration of charge 053070600002, created on 3 September 2014 | |
05 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 24 February 2007
|
|
14 Jan 2013 | CH01 | Director's details changed for Mr Ashley Moore on 14 January 2013 | |
14 Jan 2013 | TM02 | Termination of appointment of Gerald Fry as a secretary | |
14 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Mr Giles Leon Fry on 7 December 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 28 February 2012 |