- Company Overview for SNAKECATCHER LIMITED (06381659)
- Filing history for SNAKECATCHER LIMITED (06381659)
- People for SNAKECATCHER LIMITED (06381659)
- Charges for SNAKECATCHER LIMITED (06381659)
- More for SNAKECATCHER LIMITED (06381659)
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) |
---|---|---|---|
20 Jan 2015 | CH01 | Director's details changed for Mr Calum Grigor Maclean on 16 December 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from Whitemoors Broadlands Road Brockenhurst Hampshire SO42 7SX to Broadlands House Broadlands Road Brockenhurst Hampshire SO42 7SX on 15 January 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Oct 2010 | SH06 |
Cancellation of shares. Statement of capital on 27 October 2010
|
|
22 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
20 Oct 2010 | SH03 | Purchase of own shares. | |
06 Oct 2010 | CH03 | Secretary's details changed for Mrs Mary Anne Maclean on 25 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Mr Calum Grigor Maclean on 25 September 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from the Snakecatcher Public House Lyndhurst Road Brockenhurst New Forest Hampshire SO42 7RL on 31 March 2010 | |
31 Mar 2010 | AP03 | Appointment of Mrs Mary Anne Maclean as a secretary | |
31 Mar 2010 | TM01 | Termination of appointment of Martin Matysik as a director | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
22 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
14 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Oct 2008 | 363a | Return made up to 25/09/08; full list of members |