GINNEL AND SNICKET LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr Jack Wade Smith on 2025-07-09

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

19/01/2519 January 2025 Micro company accounts made up to 2024-04-30

View Document

25/10/2425 October 2024 Registered office address changed from 8 8 Dearnleys Building 30 Wakefield Road Sowerby Bridge HX6 2AZ England to 8 Dearnleys Building 30 Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ on 2024-10-25

View Document

24/10/2424 October 2024 Registered office address changed from 7 Dearnleys Building 30 Wakefield Road Sowerby Bridge West Yorkshire HX6 2AZ United Kingdom to 8 8 Dearnleys Building 30 Wakefield Road Sowerby Bridge HX6 2AZ on 2024-10-24

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Change of details for Ms Julie Margaret Wade as a person with significant control on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Appointment of Mr Jack Wade Smith as a director on 2024-04-10

View Document

17/04/2417 April 2024 Termination of appointment of Beverley Mary Rattray as a secretary on 2024-04-10

View Document

17/04/2417 April 2024 Appointment of Mx Annie Wade Smith as a director on 2024-04-10

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Registration of charge 033346050009, created on 2022-10-04

View Document

03/05/223 May 2022 Satisfaction of charge 3 in full

View Document

03/05/223 May 2022 Satisfaction of charge 7 in full

View Document

03/05/223 May 2022 Satisfaction of charge 6 in full

View Document

03/05/223 May 2022 Satisfaction of charge 4 in full

View Document

03/05/223 May 2022 Satisfaction of charge 2 in full

View Document

03/05/223 May 2022 Satisfaction of charge 1 in full

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

06/04/226 April 2022 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

06/04/226 April 2022 All of the property or undertaking has been released and no longer forms part of charge 4

View Document

06/04/226 April 2022 All of the property or undertaking has been released and no longer forms part of charge 6

View Document

06/04/226 April 2022 All of the property or undertaking has been released from charge 7

View Document

06/04/226 April 2022 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGARET WADE

View Document

27/01/2027 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/01/2020

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 7 DEARNLEYS BUILDING WAKEFIELD ROAD SOWERBY BRIDGE WEST YORKSHIRE HX6 2AZ

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY MARY RATTRAY / 01/10/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 7 WAKEFIELD ROAD SOWERBY BRIDGE WEST YORKSHIRE HX6 2AZ ENGLAND

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 7 7 DEARNLEYS BUILDING 30 WAKEFIELD ROAD SOWERBY BRIDGE HX6 2AZ UNITED KINGDOM

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM BOLD HALL FARM BARKISLAND HALIFAX W YORKS HX4 0DE

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET WADE / 20/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM BOLD HALL, BARKISLAND HALIFAX WEST YORKSHIRE HX4 0DE

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WADE / 01/10/2008

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WADE / 01/03/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/09/068 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: THE MISTAL BOLD HALL BARKISLAND HALIFAX WEST YORKSHIRE HX4 0DE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: PREMIER HOUSE HOLMES ROAD SOWERBY BRIDGE WEST YORKSHIRE HX6 3LD

View Document

26/03/0226 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 17/03/99; CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: ROSE VIEW FIELD HEAD LANE OGDEN HALIFAX W YORKS HK2 9JL

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 ADOPT MEM AND ARTS 04/04/97

View Document

25/04/9725 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

07/04/977 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 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