SNEYD'S WONDERFEEDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 Satisfaction of charge 050835340005 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 050835340006 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Satisfaction of charge 050835340009 in full

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

24/10/2424 October 2024 Change of details for Mr Ryan Thomas Lee Sinclair as a person with significant control on 2024-09-01

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

07/10/247 October 2024 Cessation of Jean Sneyd as a person with significant control on 2024-06-10

View Document

18/07/2418 July 2024 Termination of appointment of Jean Sneyd as a director on 2024-07-18

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-06-10

View Document

13/06/2413 June 2024 Director's details changed for Mr Ryan Thomas Lee Sinclair on 2024-06-13

View Document

13/06/2413 June 2024 Secretary's details changed for Mrs Hayley Judson on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mrs Hayley Judson on 2024-06-13

View Document

31/05/2431 May 2024 Registration of charge 050835340009, created on 2024-05-29

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Notification of Ryan Sinclair as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Ryan Thomas Lee Sinclair on 2024-03-21

View Document

14/03/2414 March 2024 Termination of appointment of John Sneyd as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mrs Robyn Aimee Sinclair as a director on 2024-03-14

View Document

14/03/2414 March 2024 Cessation of John Sneyd as a person with significant control on 2024-03-14

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Change of details for Mrs Jean Sneyd as a person with significant control on 2023-03-24

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/03/2330 March 2023 Change of details for Mr John Sneyd as a person with significant control on 2023-03-24

View Document

13/03/2313 March 2023 Secretary's details changed for Mrs Hayley Judson on 2023-03-01

View Document

13/03/2313 March 2023 Director's details changed for Mr John Sneyd on 2023-03-01

View Document

13/03/2313 March 2023 Director's details changed for Mrs Jean Sneyd on 2023-03-01

View Document

13/03/2313 March 2023 Director's details changed for Mrs Jean Sneyd on 2023-03-01

View Document

13/03/2313 March 2023 Director's details changed for Mr John Sneyd on 2023-03-01

View Document

13/03/2313 March 2023 Director's details changed for Mrs Hayley Judson on 2023-03-01

View Document

13/03/2313 March 2023 Director's details changed for Mrs Hayley Judson on 2023-03-01

View Document

13/03/2313 March 2023 Director's details changed for Mr Ryan Thomas Lee Sinclair on 2023-03-01

View Document

13/03/2313 March 2023 Satisfaction of charge 050835340008 in full

View Document

18/11/2218 November 2022 Registration of charge 050835340008, created on 2022-11-18

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050835340007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 050835340003

View Document

18/03/1918 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 050835340003

View Document

18/03/1918 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 050835340003

View Document

18/03/1918 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 050835340003

View Document

18/03/1918 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 050835340004

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR RYAN THOMAS LEE SINCLAIR

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 46-48 HIGH STREET EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1EP

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN SINCLAIR

View Document

10/01/1910 January 2019 Registered office address changed from , 46-48 High Street, Epworth, Doncaster, South Yorkshire, DN9 1EP to 11 Hebden Road Scunthorpe DN15 8DT on 2019-01-10

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050835340006

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050835340005

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JUDSON

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR RYAN THOMAS LEE SINCLAIR

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050835340004

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050835340003

View Document

27/03/1427 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 COMPANY NAME CHANGED PINETREE PET PRODUCTS LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SNEYD / 24/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNEYD / 24/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY JUDSON / 24/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JUDSON / 24/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SNEYD / 24/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNEYD / 24/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 MEMORANDUM OF ASSOCIATION

View Document

06/11/096 November 2009 REDUCE ISSUED CAPITAL

View Document

06/11/096 November 2009 STATEMENT BY DIRECTORS

View Document

06/11/096 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 100

View Document

06/11/096 November 2009 SOLVENCY STATEMENT DATED 24/09/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 2ND FLOOR, CUSSINS HOUSE 22-28 WOOD STREET DONCASTER SOUTH YORKSHIRE DN1 3LW

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 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