SNELL GROUP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

30/10/2430 October 2024 Notification of John Philip Snell as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Margaret Snell as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Philip Andrew Snell as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Notification of Andrew James Snell as a person with significant control on 2024-10-24

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Andrew James Snell on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr John Philip Snell on 2022-01-25

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2014 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/07/2014 July 2020 SAIL ADDRESS CREATED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM TOMLING COTE BARN HOLDEN LANE SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0LT

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW SNELL

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET SNELL

View Document

04/07/174 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2017

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW SNELL / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SNELL / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SNELL / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SNELL / 12/09/2016

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET SNELL / 12/09/2016

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ALTER ARTICLES 26/03/2013

View Document

11/04/1311 April 2013 ARTICLES OF ASSOCIATION

View Document

11/09/1211 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNELL / 12/07/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET SNELL / 12/07/2009

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNELL / 12/07/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 AUDITOR'S RESIGNATION

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

04/08/034 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/018 August 2001 £ NC 2000000/3000000 17/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NC INC ALREADY ADJUSTED 17/07/01

View Document

07/08/017 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

14/05/0114 May 2001 £ NC 1000/2000000 20/03/01

View Document

14/05/0114 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED QUILLWRITE LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

12/07/0012 July 2000 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