SNOB & LOCK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/10/2428 October 2024 Change of details for Mr Richard Swift as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Samantha Swift as a person with significant control on 2024-10-28

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

04/02/224 February 2022 Registered office address changed from Post Office Vaults 4 Market Place Wantage OX12 8AT England to C/O Acclaimed Accounting Ltd Stanford Business Court 21-23 High Street Stanford in the Vale, Faringdon Oxfordshire SN7 8LH on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from C/O Acclaimed Accounting Ltd Stanford Business Court 21-23 High Street Stanford in the Vale, Faringdon Oxfordshire SN7 8LH England to 4 Grove Street Wantage OX12 7AA on 2022-02-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

17/02/2117 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

04/02/204 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CESSATION OF PETER WATTS AS A PSC

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 Registered office address changed from , 24 Mill Street, Wantage, OX12 9AQ, England to 4 Grove Street Wantage OX12 7AA on 2019-03-29

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 24 MILL STREET WANTAGE OX12 9AQ ENGLAND

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 4 GROVE STREET WANTAGE OXFORDSHIRE OX12 7AA

View Document

09/01/199 January 2019 Registered office address changed from , 4 Grove Street, Wantage, Oxfordshire, OX12 7AA to 4 Grove Street Wantage OX12 7AA on 2019-01-09

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

23/03/1823 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS SAMANTHA SWIFT

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WATTS

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

04/11/134 November 2013 CURREXT FROM 31/10/2014 TO 30/11/2014

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WATTS PETER / 03/10/2013

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