TONY SNAREY DEVELOPMENTS AND CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

02/06/252 June 2025 Appointment of Mrs Louise Jane Everett as a director on 2025-05-26

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Director's details changed for Mr Anthony John Snarey on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

25/07/2425 July 2024 Change of details for Mrs Wendy Jane Snarey as a person with significant control on 2024-07-11

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

04/08/234 August 2023 Secretary's details changed for Mrs Louise Jane Everett on 2023-08-04

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Second filing of Confirmation Statement dated 2019-07-12

View Document

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

View Accounts

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

28/07/2128 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE JANE EVERETT / 13/02/2020

View Document

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

View Accounts

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY MARILYN CUTLER

View Document

02/08/192 August 2019 Confirmation statement made on 2019-07-12 with no updates

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

02/08/192 August 2019 SECRETARY APPOINTED MRS LOUISE JANE EVERETT

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/08/156 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

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

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/10/939 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/936 August 1993 NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/08/936 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 COMPANY NAME CHANGED TONY SNAREY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/05/93

View Document

28/04/9328 April 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

16/10/9216 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 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