Advanced company searchLink opens in new window

E C SNAITH AND SON LIMITED

Company number 06662497

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)
11 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
02 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
26 Jul 2023 AP01 Appointment of Mrs Cheryl Kashket as a director on 17 April 2023
19 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
07 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
24 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
26 Oct 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Feb 2020 PSC05 Change of details for Kashket Holdings Limited as a person with significant control on 15 December 2019
15 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019
26 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
27 Feb 2018 CH01 Director's details changed for Mr Russell Kashket on 27 February 2018
02 Feb 2018 PSC05 Change of details for Kashket Holdings Limited as a person with significant control on 8 November 2017
10 Oct 2017 AD01 Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 10 October 2017
24 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Nov 2016 AD01 Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Euro House 1394 High Road Whetstone London N20 9YZ on 28 November 2016
25 Nov 2016 CH01 Director's details changed for Mr Russell Kashket on 25 November 2016
24 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Mar 2016 CH01 Director's details changed for Mr Russell Kashket on 4 March 2016