- Company Overview for SNOOD INSPECTION LTD (07482629)
- Filing history for SNOOD INSPECTION LTD (07482629)
- People for SNOOD INSPECTION LTD (07482629)
- More for SNOOD INSPECTION LTD (07482629)
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) |
---|---|---|---|
04 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 12 Wheatsheaf Road Alconbury Weston Huntingdon PE28 4LF England to 269a Lichfield Road Rushall Walsall West Midlands WS4 1EB on 3 April 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Jack Wall on 10 December 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from 14 Wentworth Drive Bishop's Stortford Hertfordshire CM23 2PB England to 12 Wheatsheaf Road Alconbury Weston Huntingdon PE28 4LF on 12 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Jack Wall on 5 February 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 14 Wentworth Drive Bishop's Stortford Hertfordshire CM23 2PB England to 14 Wentworth Drive Bishop's Stortford Hertfordshire CM23 2PB on 20 April 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from 14 Wentworth Drive Bishops Stortford Herts CM23 2PB England to 14 Wentworth Drive Bishop's Stortford Hertfordshire CM23 2PB on 20 April 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from 15 Gorefeld Takeley Essex CM22 6TL to 14 Wentworth Drive Bishops Stortford Herts CM23 2PB on 5 February 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 27a Apton Road Bishops Stortford Hertfordshire CM23 3SR to 15 Gorefeld Takeley Essex CM22 6TL on 23 September 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AD01 | Registered office address changed from 27a Apton Road Bishops Stortford Herts CM23 3SR England on 28 January 2014 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Jack Wall on 10 January 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from 4 Meeting Lane Needingworth St.Ives Cambs PE27 4SN on 15 January 2014 | |
15 Jan 2014 | TM02 | Termination of appointment of a secretary | |
09 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|