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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODFREY FAUSSETT, Rebecca Jane | 07 May 2002 | - | 1 |
HARFORD, Marilyn Joyce | 07 May 2002 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 31 October 2003 | Outstanding |
N/A |