J & D SNAPE LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Registered office address changed from Plover Cottage Ollerbrook Edale Hope Valley Derbyshire S33 7ZG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-09-19

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Statement of affairs

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

08/03/238 March 2023 Termination of appointment of Daniela Snape as a director on 2022-09-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH SNAPE / 31/10/2019

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELA SNAPE / 31/10/2019

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DANIELA SNAPE / 31/10/2019

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH SNAPE / 31/10/2019

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SNAPE / 31/10/2019

View Document

14/01/2014 January 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM BARNFIELD EDALE HOPE VALLEY S33 7ZA ENGLAND

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH SNAPE / 05/04/2019

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM BARN FIELD EDALE HOPE VALLEY DERBYSHIRE S33 7ZA ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/11/1730 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELA SNAPE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM SYCAMORE COTTAGE GRINDSBROOK BOOTH EDALE HOPE VALLEY DERBYSHIRE S33 7ZD

View Document

09/08/169 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELA SNAPE / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SNAPE / 09/08/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM LYDGATE FARM ASHOPTON ROAD BAMFORD HOPE VALLEY DERBYSHIRE S33 0AZ UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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