About

Registered Number: 04418461
Date of Incorporation: 17/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Midlands Industrial Estate, Holt, Trowbridge, Wiltshire, BA14 6RU

 

Snuggy Hoods Ltd was registered on 17 April 2002 and has its registered office in Trowbridge, Wiltshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY FAUSSETT, Rebecca Jane 07 May 2002 - 1
HARFORD, Marilyn Joyce 07 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 14 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 April 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 25 March 2013
AAMD - Amended Accounts 12 September 2012
AD01 - Change of registered office address 19 May 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 01 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 17 April 2008
287 - Change in situation or address of Registered Office 08 August 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 01 May 2007
287 - Change in situation or address of Registered Office 17 October 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 06 November 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 17 May 2003
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
225 - Change of Accounting Reference Date 07 May 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 31 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.