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)
04 Mar 2016 CH03 Secretary's details changed for Mr Russell Kashket on 4 March 2016
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 AA01 Previous accounting period extended from 31 May 2012 to 30 September 2012
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
18 Aug 2011 AD01 Registered office address changed from Co Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW on 18 August 2011
05 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
20 Apr 2010 AA Accounts for a small company made up to 31 May 2009
12 Jan 2010 TM01 Termination of appointment of Louis Bibeau as a director
18 Dec 2009 AA01 Previous accounting period shortened from 31 August 2009 to 31 May 2009
27 Aug 2009 363a Return made up to 01/08/09; full list of members
28 May 2009 287 Registered office changed on 28/05/2009 from firmin house 82-86 new town row birmingham west midlands B6 4HU
04 Apr 2009 288a Director appointed louis bibeau
03 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2008 CERTNM Company name changed snaith e c (birmingham) LTD\certificate issued on 06/10/08
01 Aug 2008 NEWINC Incorporation