North Street
Keighley
BD21 3DS
Secretary Name | Mr Jamie Robert William Snape |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2004(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Russell Chambers 61a North Street Keighley BD21 3DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | snapemunroe.co.uk |
---|---|
Telephone | 01535 606162 |
Telephone region | Keighley |
Registered Address | Unit 24 Gargrave Road Skipton BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,867 |
Current Liabilities | £9,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 October 2023 | Secretary's details changed for Mr Jamie Robert William Snape on 13 October 2023 (1 page) |
13 October 2023 | Director's details changed for Andrew David William Snape on 29 September 2023 (2 pages) |
13 October 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
11 October 2023 | Change of details for Mr Andrew David William Snape as a person with significant control on 29 September 2023 (2 pages) |
11 October 2023 | Director's details changed for Andrew David William Snape on 29 September 2023 (2 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 October 2022 | Registered office address changed from Temple Chambers Russell Street Keighley West Yorkshire BD21 2JP England to Unit 24 Gargrave Road Skipton BD23 1UD on 31 October 2022 (1 page) |
29 September 2022 | Change of details for Mr Andrew David William Snape as a person with significant control on 29 September 2022 (2 pages) |
29 September 2022 | Registered office address changed from Temple Chambers Russell Street Keighley West Yorkshire BD21 2JT to Temple Chambers Russell Street Keighley West Yorkshire BD21 2JP on 29 September 2022 (1 page) |
29 September 2022 | Secretary's details changed for Mr Jamie Robert William Snape on 29 September 2022 (1 page) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
29 September 2022 | Director's details changed for Andrew David William Snape on 29 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Andrew David William Snape on 29 September 2022 (2 pages) |
12 May 2022 | Change of details for Mr Andrew David William Snape as a person with significant control on 12 May 2022 (2 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 December 2020 | Confirmation statement made on 29 September 2020 with updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
12 July 2017 | Change of details for Mr Andrew David William Snape as a person with significant control on 11 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Andrew David William Snape as a person with significant control on 11 July 2017 (2 pages) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 January 2016 | Current accounting period extended from 28 March 2016 to 31 March 2016 (1 page) |
14 January 2016 | Current accounting period extended from 28 March 2016 to 31 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
22 April 2014 | Registered office address changed from 50 Cleasby Road, Menston Ilkley West Yorkshire LS29 6JA on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 50 Cleasby Road, Menston Ilkley West Yorkshire LS29 6JA on 22 April 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Andrew David William Snape on 25 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Secretary's details changed for Mr Jamie Robert William Snape on 12 July 2010 (1 page) |
30 September 2010 | Director's details changed for Andrew David William Snape on 25 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mr Jamie Robert William Snape on 12 July 2010 (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
29 September 2009 | Secretary's change of particulars / jamie snape / 01/07/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / jamie snape / 01/07/2009 (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2008 | Secretary's change of particulars / jamie snape / 01/07/2008 (1 page) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 September 2008 | Secretary's change of particulars / jamie snape / 01/07/2008 (1 page) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
29 September 2006 | Return made up to 29/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 29/09/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
14 April 2005 | Accounting reference date extended from 30/09/05 to 28/03/06 (1 page) |
14 April 2005 | Accounting reference date extended from 30/09/05 to 28/03/06 (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
28 October 2004 | Registered office changed on 28/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | New secretary appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
29 September 2004 | Incorporation (16 pages) |
29 September 2004 | Incorporation (16 pages) |