Snopake Ltd was founded on 30 June 1987 and has its registered office in Perivale, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this company. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAWKE, Simon Paul | 20 December 2017 | - | 1 |
ANDREWS, Alfred George | N/A | 31 October 1995 | 1 |
MAY, Paul Jonathan | 19 February 2007 | 13 May 2011 | 1 |
WISE, John Anthony | 01 January 1996 | 29 September 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZAMAN, Tariq | 24 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 03 August 2018 | |
AP01 - Appointment of director | 20 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 12 September 2016 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 03 August 2011 | |
AP03 - Appointment of secretary | 31 May 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
TM02 - Termination of appointment of secretary | 31 May 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH03 - Change of particulars for secretary | 09 August 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 05 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 27 October 2008 | |
287 - Change in situation or address of Registered Office | 19 February 2008 | |
AUD - Auditor's letter of resignation | 21 December 2007 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
353 - Register of members | 23 October 2006 | |
AA - Annual Accounts | 17 October 2006 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 19 August 2004 | |
395 - Particulars of a mortgage or charge | 05 February 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AA - Annual Accounts | 13 October 2003 | |
363a - Annual Return | 08 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363a - Annual Return | 10 August 2002 | |
353 - Register of members | 10 August 2002 | |
287 - Change in situation or address of Registered Office | 10 August 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363a - Annual Return | 14 August 2001 | |
288a - Notice of appointment of directors or secretaries | 22 February 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363a - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 12 October 1999 | |
353 - Register of members | 07 September 1999 | |
363a - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 28 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 October 1997 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 03 October 1997 | |
CERTNM - Change of name certificate | 22 September 1997 | |
363s - Annual Return | 11 September 1997 | |
AA - Annual Accounts | 02 July 1997 | |
AA - Annual Accounts | 23 October 1996 | |
363s - Annual Return | 15 August 1996 | |
288 - N/A | 15 June 1996 | |
288 - N/A | 15 June 1996 | |
288 - N/A | 29 November 1995 | |
AA - Annual Accounts | 09 October 1995 | |
363s - Annual Return | 18 September 1995 | |
AA - Annual Accounts | 04 October 1994 | |
363s - Annual Return | 22 July 1994 | |
363s - Annual Return | 19 August 1993 | |
AA - Annual Accounts | 08 June 1993 | |
363s - Annual Return | 04 August 1992 | |
AA - Annual Accounts | 23 April 1992 | |
288 - N/A | 06 February 1992 | |
AA - Annual Accounts | 14 November 1991 | |
363b - Annual Return | 22 August 1991 | |
AA - Annual Accounts | 02 July 1991 | |
AA - Annual Accounts | 02 July 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 20 May 1991 | |
363a - Annual Return | 01 May 1991 | |
395 - Particulars of a mortgage or charge | 08 January 1991 | |
CERTNM - Change of name certificate | 14 March 1990 | |
288 - N/A | 20 January 1990 | |
AA - Annual Accounts | 19 December 1989 | |
363 - Annual Return | 06 September 1989 | |
287 - Change in situation or address of Registered Office | 24 October 1987 | |
288 - N/A | 24 October 1987 | |
CERTNM - Change of name certificate | 21 October 1987 | |
NEWINC - New incorporation documents | 30 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 26 January 2004 | Outstanding |
N/A |
Debenture | 27 December 1990 | Outstanding |
N/A |