E.J. SNELL AND SONS LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewUnaudited abridged accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

14/08/2314 August 2023 Appointment of Mr Shaun Steven Winson as a director on 2023-07-24

View Document

14/08/2314 August 2023 Termination of appointment of Anita Jayne Winson as a director on 2023-07-24

View Document

14/08/2314 August 2023 Termination of appointment of Steven Brian Winson as a director on 2023-07-24

View Document

31/07/2331 July 2023 Notification of E J Snell and Sons Holdings Ltd as a person with significant control on 2023-07-26

View Document

31/07/2331 July 2023 Cessation of Winson Group Holdings Ltd as a person with significant control on 2023-07-26

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

15/09/2215 September 2022 Notification of Winson Group Holdings Ltd as a person with significant control on 2022-04-26

View Document

15/09/2215 September 2022 Cessation of Winson Petroleum Ltd as a person with significant control on 2022-04-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
17/04/1917 April 2019 06/03/19 STATEMENT OF CAPITAL GBP 20000

View Document

29/03/1929 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALENA LOUISE WINSON / 09/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALENA LOUISE WINSON / 09/03/2017

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS ANITA JAYNE WINSON

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANITA WINSON

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GODDARD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008325150008

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008325150007

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM C/O THOMAS WESTCOTT 47 BOUTPORT STREET BARNSTAPLE NORTH DEVON EX31 1SQ

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED ALENA LOUISE WINSON

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED ANITA JAYNE WINSON

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR STEPHEN BRIAN WINSON

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SNELL

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUDINE SNELL

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANN SNELL

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY JOHN SNELL

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY JOHN SNELL

View Document

28/09/1528 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/146 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1316 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/10/1131 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDINE JEANETTE GREEN / 20/09/2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM `PARAMOUNT' WEEK LANE HARRACOTT, BARNSTAPLE DEVON, EX31 3JQ

View Document

31/05/1131 May 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE JEANETTE GREEN / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARY SNELL / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH GODDARD / 20/09/2010

View Document

31/05/1031 May 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

31/05/0931 May 2009 31/05/09 TOTAL EXEMPTION FULL

View Document



24/09/0824 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/10/9716 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/12/9622 December 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/10/9516 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/10/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 S386 DISP APP AUDS 07/09/93

View Document

16/09/9316 September 1993 S366A DISP HOLDING AGM 07/09/93 S252 DISP LAYING ACC 07/09/93 S386 DISP APP AUDS 07/09/93

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/02/9323 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93

View Document

23/02/9323 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 23/02/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

31/10/8831 October 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

12/01/8812 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

31/05/8731 May 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/03/8719 March 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 DIRECTOR RESIGNED

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

11/06/6511 June 1965 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/6428 December 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company