Advanced company searchLink opens in new window

SNOOD INSPECTION LTD

Company number 07482629

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1