T P SNITCH BRICKWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Satisfaction of charge 1 in full |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-12-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-13 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Secretary's details changed for Mrs Donna Snitch on 2023-12-19 |
19/12/2319 December 2023 | Change of details for Mr Trevor Paul Snitch as a person with significant control on 2023-12-19 |
19/12/2319 December 2023 | Director's details changed for Mr Trevor Paul Snitch on 2023-12-19 |
19/12/2319 December 2023 | Director's details changed for Mrs Donna Snitch on 2023-12-19 |
19/12/2319 December 2023 | Change of details for Mrs Donna Snitch as a person with significant control on 2023-12-19 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Registered office address changed from 9 High Causeway Whittlesey Peterborough PE7 1AE United Kingdom to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2023-03-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL SNITCH / 14/02/2019 |
15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / MR TREVOR PAUL SNITCH / 14/02/2019 |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA SNITCH / 14/02/2019 |
15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS DONNA SNITCH / 14/02/2019 |
09/01/199 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA SNITCH / 09/01/2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA SNITCH / 09/01/2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL SNITCH / 09/01/2019 |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS DONNA SNITCH / 06/04/2016 |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR TREVOR PAUL SNITCH / 06/04/2016 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 27 BASSENHALLY ROAD WHITTLESEY PETERBOROUGH CAMBS PE7 1RN |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/05/1718 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/03/167 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/03/1420 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/04/134 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/03/1216 March 2012 | SAIL ADDRESS CREATED |
16/03/1216 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/03/1111 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/03/1017 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
08/12/098 December 2009 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/03/0913 March 2009 | LOCATION OF REGISTER OF MEMBERS |
13/03/0913 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | LOCATION OF DEBENTURE REGISTER |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: MANOR CROWN BUSINESS CENTRE SUITE 2 BANK HOUSE 5 MARKET PLACE WHITTLESEY PE7 1AB |
10/05/0710 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0719 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/071 April 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/03/0514 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
17/03/0417 March 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
11/09/0311 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0324 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/038 March 2003 | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 27 BASSENHALLY ROAD WHITTLESEY PETERBOROUGH PE7 1RN |
06/07/026 July 2002 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
05/07/025 July 2002 | COMPANY NAME CHANGED T AND D DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/07/02 |
05/04/025 April 2002 | DIRECTOR RESIGNED |
05/04/025 April 2002 | SECRETARY RESIGNED |
05/04/025 April 2002 | NEW DIRECTOR APPOINTED |
05/04/025 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/024 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of T P SNITCH BRICKWORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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