S.N.A.P. (SPECIAL NEEDS ADVENTURE PLAYGROUND) LTD

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Ms Joanne Caroline Spoors on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mrs Marie O'boyle-Duggan on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mrs Winton Jean Levett on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Kim Punter on 2023-09-21

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 SAIL ADDRESS CHANGED FROM: C/O KEITH DAVIES 37 GORSEY LANE CANNOCK WS11 1EY ENGLAND

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM PUNTER / 04/10/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE CAROLINE SPOORS / 04/10/2018

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE SPOORS

View Document

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/10/174 October 2017 SAIL ADDRESS CHANGED FROM: C/O KEITH DAVIES 27 DARTMOUTH ROAD CANNOCK STAFFORDSHIRE WS11 1HD ENGLAND

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN ELSON

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GIMBERT / 20/08/2017

View Document

03/08/173 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 DIRECTOR APPOINTED MRS WINTON JEAN LEVETT

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS JOANNE CAROLINE SPOORS

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/03/165 March 2016 REGISTERED OFFICE CHANGED ON 05/03/2016 FROM C/O SUZANNE NEWELL S.N.A.P PYE GREEN ROAD CANNOCK STAFFORDSHIRE WS11 5RW

View Document

05/03/165 March 2016 DIRECTOR APPOINTED MR KIM PUNTER

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MISS JOANNE CAROLINE SPOORS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILDITCH

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR GAVIN LESLIE ELSON

View Document

02/12/152 December 2015 04/10/15 NO MEMBER LIST

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE DAVIES

View Document

04/09/154 September 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

11/01/1511 January 2015 04/10/14 NO MEMBER LIST

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/12/1321 December 2013 04/10/13 NO MEMBER LIST

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/10/1213 October 2012 04/10/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MRS MARIE O'BOYLE-DUGGAN

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR TIM GIMBERT

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MRS DIANE LYNN DAVIES

View Document

09/12/119 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR KEITH ALFRED DAVIES

View Document

09/12/119 December 2011 04/10/11 NO MEMBER LIST

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENNINGS

View Document

09/12/119 December 2011 SAIL ADDRESS CHANGED FROM: C/O BRIAN WILCOCK 22 MEADOW GLADE HIXON STAFFORD STAFFORDSHIRE ST18 0NT UNITED KINGDOM

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEAL SMITH

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM C/O SUZANNE NEWELL SNAP PYE GREEN ROAD CANNOCK STAFFORDSHIRE WS11 5RW

View Document

25/06/1125 June 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN WILCOCK

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/01/1113 January 2011 04/10/10 NO MEMBER LIST

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM PO BOX 3801 CANNOCK STAFFORDSHIRE WS11 5WA

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/04/1013 April 2010 04/10/09 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HILDITCH / 12/04/2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEIGHWAY / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SMITH / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LORRAINE SMITH / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL SMITH / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENNINGS / 12/04/2010

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR SUNITI CHAKRABARTI

View Document

29/05/0929 May 2009 ANNUAL RETURN MADE UP TO 01/10/08

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS ROBERT HEIGHWAY LOGGED FORM

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS KEVIN SMITH LOGGED FORM

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS ANDREW JENNINGS LOGGED FORM

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR ALISON GREENE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE WARD

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0631 October 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 ANNUAL RETURN MADE UP TO 04/10/05

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 04/10/04

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: P O BOX 3801 PYE GREEN ROAD CANNOCK STAFFORDSHIRE WS11 2RW

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 ANNUAL RETURN MADE UP TO 04/10/03

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 ANNUAL RETURN MADE UP TO 04/10/02

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 ANNUAL RETURN MADE UP TO 04/10/01

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 ANNUAL RETURN MADE UP TO 04/10/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 ANNUAL RETURN MADE UP TO 04/10/99

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 ANNUAL RETURN MADE UP TO 04/10/98

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: CANNOCK SPORTS STADIUM PYE GREEN ROAD CANNOCK STAFFORDSHIRE WS11 2RW

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: UNIT 24 HOLLINS BUSINESS CENTRE 62 ROWLEY STREET STAFFORD ST16 2RH

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 ANNUAL RETURN MADE UP TO 04/10/97

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

21/12/9621 December 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 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