E C SNAITH AND SON LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

03/01/253 January 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Director's details changed for Mr Russell Clive Kashket on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mrs Cheryl Kashket on 2024-06-13

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

26/07/2326 July 2023 Appointment of Mrs Cheryl Kashket as a director on 2023-04-17

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / KASHKET HOLDINGS LIMITED / 15/12/2019

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KASHKET / 27/02/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / KASHKET HOLDINGS LIMITED / 08/11/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ UNITED KINGDOM

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KASHKET / 25/11/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL KASHKET / 04/03/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KASHKET / 04/03/2016

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 PREVEXT FROM 31/05/2012 TO 30/09/2012

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM CO HORWATH CLARK WHITEHILL LLP FOLEY HOUSE 123 STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7BW

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS BIBEAU

View Document

18/12/0918 December 2009 PREVSHO FROM 31/08/2009 TO 31/05/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM FIRMIN HOUSE 82-86 NEW TOWN ROW BIRMINGHAM WEST MIDLANDS B6 4HU

View Document

04/04/094 April 2009 DIRECTOR APPOINTED LOUIS BIBEAU

View Document

03/04/093 April 2009 ADOPT ARTICLES 20/03/2009

View Document

02/10/082 October 2008 COMPANY NAME CHANGED SNAITH E C (BIRMINGHAM) LTD CERTIFICATE ISSUED ON 06/10/08

View Document

01/08/081 August 2008 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