SNAPE DESIGN & BUILD LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

07/05/247 May 2024 Appointment of Culdip Kelly Kaur Gangotra as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Stephen Paul Crummett as a director on 2024-05-07

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1524 June 2015 ADOPT ARTICLES 12/01/2011

View Document

28/04/1528 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

20/03/1420 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL SKELDING

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKELDING / 04/02/2013

View Document

03/04/123 April 2012 DIRECTOR APPOINTED NEIL SKELDING

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIBBERT

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIBBERT / 08/06/2011

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ADOPT ARTICLES 12/01/2011

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/05/108 May 2010 DIRECTOR APPOINTED MATTHEW HIBBERT

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009

View Document

05/10/095 October 2009 CHANGE PERSON AS SECRETARY

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW

View Document

30/03/0730 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 S80A AUTH TO ALLOT SEC 13/12/00

View Document

26/02/0126 February 2001 ADOPT ARTICLES 13/12/00

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/9915 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: SNAPE HOUSE MERCHANTS QUAY SALFORD QUAYS MANCHESTER M5 2SU

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 AUDITOR'S RESIGNATION

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

02/05/952 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/953 April 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994

View Document

22/03/9422 March 1994

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/06/9310 June 1993 MISC 04/05/93

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 £ NC 100/100000 04/05/93

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993

View Document

04/04/934 April 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/03/938 March 1993 Full accounts made up to 1992-05-31

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/03/9227 March 1992 Accounts for a small company made up to 1991-05-31

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 Accounts for a small company made up to 1990-05-31

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990

View Document

23/03/9023 March 1990 Accounts for a small company made up to 1989-05-31

View Document

23/03/9023 March 1990

View Document

23/03/9023 March 1990

View Document

23/03/9023 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

27/02/9027 February 1990

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990

View Document

14/09/8914 September 1989

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

14/03/8914 March 1989

View Document

14/03/8914 March 1989 Accounts for a small company made up to 1988-05-31

View Document

14/03/8914 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8810 November 1988

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: CLIFTON HOUSE CLIFTON ROAD ECCLES MANCHESTER M30 9QR

View Document

11/07/8811 July 1988 Certificate of change of name

View Document

11/07/8811 July 1988 COMPANY NAME CHANGED DALESWORD LIMITED CERTIFICATE ISSUED ON 12/07/88

View Document

11/07/8811 July 1988 Certificate of change of name

View Document

25/02/8825 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

25/02/8825 February 1988

View Document

25/02/8825 February 1988 Accounts for a small company made up to 1987-05-31

View Document

22/12/8722 December 1987

View Document

22/12/8722 December 1987

View Document

22/12/8722 December 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986

View Document

29/08/8629 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/08/8629 August 1986

View Document

04/07/864 July 1986

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

04/07/864 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986

View Document

13/05/8613 May 1986 Incorporation

View Document

13/05/8613 May 1986 Incorporation

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