Advanced company searchLink opens in new window

SNUG BARS LIMITED

Company number 05307060

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)
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
  • GBP 8,500
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
  • GBP 8,500
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
  • GBP 8,500
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 8,500
15 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 24 February 2007
  • GBP 87
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