- Company Overview for E C SNAITH AND SON LIMITED (06662497)
- Filing history for E C SNAITH AND SON LIMITED (06662497)
- People for E C SNAITH AND SON LIMITED (06662497)
- More for E C SNAITH AND SON LIMITED (06662497)
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
|
|
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
|
|
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
|
|
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
|
|
02 Oct 2008 | CERTNM | Company name changed snaith e c (birmingham) LTD\certificate issued on 06/10/08 | |
01 Aug 2008 | NEWINC | Incorporation |