SNOBS KNOBS ON INTERNET LLP

Company Documents

DateDescription
29/10/1429 October 2014 ANNUAL RETURN MADE UP TO 29/10/14

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1329 October 2013 ANNUAL RETURN MADE UP TO 29/10/13

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1229 October 2012 ANNUAL RETURN MADE UP TO 29/10/12

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 ANNUAL RETURN MADE UP TO 08/11/11

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1012 November 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

11/11/1011 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BARRY ARTHUR LAWSON / 08/11/2010

View Document

11/11/1011 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JENNY ELIZABETH WATERMAN / 08/11/2010

View Document

11/11/1011 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KATE JOANNA REES RUSHBY / 08/11/2010

View Document

11/11/1011 November 2010 ANNUAL RETURN MADE UP TO 08/11/10

View Document

11/11/1011 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANN MARGARET LAWSON / 08/11/2010

View Document

06/09/106 September 2010 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/11/0910 November 2009 LLP ANNUAL RETURN ACCEPTED ON 08/11/09

View Document

02/10/092 October 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

16/06/0916 June 2009 LLP MEMBER APPOINTED KATE JOANNA REES RUSHBY

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: 81 FERN AVENUE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 2RA

View Document

12/06/0912 June 2009 LLP MEMBER APPOINTED JENNY ELIZABETH WATERMAN

View Document

11/06/0911 June 2009 MEMBER RESIGNED BRIAN GIBBONS

View Document

11/06/0911 June 2009 MEMBER RESIGNED MICHAEL NOLAN

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 08/11/08

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 08/11/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 08/11/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/11/0530 November 2005 ANNUAL RETURN MADE UP TO 08/11/05

View Document

13/07/0513 July 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/05/05

View Document

08/11/048 November 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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