THE SNUG MICROPUB (LANCASHIRE) LTD

Company Documents

DateDescription
05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROSLYN BEAMAN / 22/06/2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O C/O KNOX ACCOUNTING UNIT 1 THE OLD FIRE STATION ABBEY ROAD BARROW-IN-FURNESS CUMBRIA LA14 1XH

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/03/1626 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/04/1413 April 2014 REGISTERED OFFICE CHANGED ON 13/04/2014 FROM THE OLD FIRE STATION 1 ABBEY ROAD BARROW IN FURNESS CUMBRIA LA14 1XH

View Document

13/04/1413 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROSLYN BEAMAN / 25/03/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY RONALD BEAMAN / 25/03/2013

View Document

15/04/1315 April 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

04/04/134 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 36 HILL STREET CARNFORTH LANCASHIRE LA5 9DY ENGLAND

View Document

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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