Based in Cheltenham, Gloucestershire, Snape Construction Ltd was setup in 1989, it's status is listed as "Active". There are 2 directors listed as Whittle, Christopher, Whittle, Stephen Mark for this business at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTLE, Christopher | N/A | 31 May 1993 | 1 |
WHITTLE, Stephen Mark | N/A | 31 May 1992 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 14 February 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AUD - Auditor's letter of resignation | 19 January 2012 | |
AUD - Auditor's letter of resignation | 18 January 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 18 December 2009 | |
288b - Notice of resignation of directors or secretaries | 18 September 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 12 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2008 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363a - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 04 December 2003 | |
AA - Annual Accounts | 18 July 2003 | |
363s - Annual Return | 10 December 2002 | |
AA - Annual Accounts | 30 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2002 | |
AUD - Auditor's letter of resignation | 19 December 2001 | |
363s - Annual Return | 07 December 2001 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 18 December 2000 | |
AA - Annual Accounts | 27 October 2000 | |
288a - Notice of appointment of directors or secretaries | 09 October 2000 | |
363s - Annual Return | 07 December 1999 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 14 December 1998 | |
AA - Annual Accounts | 05 November 1998 | |
363s - Annual Return | 17 December 1997 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 11 January 1996 | |
AA - Annual Accounts | 21 March 1995 | |
363s - Annual Return | 10 January 1995 | |
AA - Annual Accounts | 23 May 1994 | |
395 - Particulars of a mortgage or charge | 08 April 1994 | |
395 - Particulars of a mortgage or charge | 08 April 1994 | |
363s - Annual Return | 26 January 1994 | |
AA - Annual Accounts | 27 October 1993 | |
395 - Particulars of a mortgage or charge | 10 July 1993 | |
AUD - Auditor's letter of resignation | 21 June 1993 | |
AA - Annual Accounts | 21 June 1993 | |
288 - N/A | 17 June 1993 | |
363s - Annual Return | 20 January 1993 | |
395 - Particulars of a mortgage or charge | 28 October 1992 | |
288 - N/A | 09 October 1992 | |
395 - Particulars of a mortgage or charge | 24 September 1992 | |
AA - Annual Accounts | 28 January 1992 | |
363b - Annual Return | 28 January 1992 | |
RESOLUTIONS - N/A | 16 January 1992 | |
RESOLUTIONS - N/A | 16 January 1992 | |
RESOLUTIONS - N/A | 16 January 1992 | |
288 - N/A | 05 November 1991 | |
363a - Annual Return | 02 October 1991 | |
287 - Change in situation or address of Registered Office | 23 July 1991 | |
288 - N/A | 18 July 1991 | |
288 - N/A | 18 July 1991 | |
288 - N/A | 18 July 1991 | |
395 - Particulars of a mortgage or charge | 24 April 1991 | |
395 - Particulars of a mortgage or charge | 23 April 1991 | |
395 - Particulars of a mortgage or charge | 23 April 1991 | |
395 - Particulars of a mortgage or charge | 23 April 1991 | |
287 - Change in situation or address of Registered Office | 18 January 1991 | |
288 - N/A | 10 October 1990 | |
288 - N/A | 09 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 1990 | |
RESOLUTIONS - N/A | 03 October 1990 | |
RESOLUTIONS - N/A | 03 October 1990 | |
123 - Notice of increase in nominal capital | 03 October 1990 | |
288 - N/A | 03 October 1990 | |
288 - N/A | 03 October 1990 | |
CERTNM - Change of name certificate | 28 September 1990 | |
CERTNM - Change of name certificate | 28 September 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 September 1990 | |
288 - N/A | 11 July 1990 | |
288 - N/A | 11 July 1990 | |
287 - Change in situation or address of Registered Office | 11 July 1990 | |
RESOLUTIONS - N/A | 04 July 1990 | |
MEM/ARTS - N/A | 04 July 1990 | |
NEWINC - New incorporation documents | 11 December 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 March 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 March 1994 | Fully Satisfied |
N/A |
Legal charge | 07 July 1993 | Fully Satisfied |
N/A |
Legal charge | 23 October 1992 | Fully Satisfied |
N/A |
A credit agreement | 16 September 1992 | Fully Satisfied |
N/A |
Legal charge | 19 April 1991 | Fully Satisfied |
N/A |
Legal charge | 15 April 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 April 1991 | Outstanding |
N/A |
Legal charge | 15 April 1991 | Fully Satisfied |
N/A |