DAVID SNAITH CONSULTANCY LIMITED

Company Documents

DateDescription
25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNAITH / 15/07/2014

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 SAIL ADDRESS CHANGED FROM:
C/O PETER SMITH
2 WOODSIDE MEWS
CLAYTON WOOD CLOSE
LEEDS
LS16 6QE
UNITED KINGDOM

View Document

24/12/1424 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: C/O PETER SMITH SUITE 5 GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS WEST YORKSHIRE LS7 4JJ UNITED KINGDOM

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 10/05/10 STATEMENT OF CAPITAL GBP 230

View Document

20/01/1020 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNAITH / 18/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 WESTMORELAND HOUSE 60 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/054 October 2005 COMPANY NAME CHANGED DAVID SNAITH FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/10/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/12/03; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 SUITE 5 GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS WEST YORKSHIRE LS7 4JJ

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/023 October 2002 COMPANY NAME CHANGED HOUGHTON TAYLOR DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 03/10/02

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/12/9929 December 1999 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