Advanced company searchLink opens in new window

SNAKECATCHER LIMITED

Company number 06381659

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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