Having been setup in 1992, Tony Snarey Developments & Construction Ltd has its registered office in Lincolnshire. We do not know the number of employees at Tony Snarey Developments & Construction Ltd. The business has 3 directors listed as Everett, Louise Jane, Cutler, Marilyn Kay, Snarey, Wendy Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SNAREY, Wendy Jane | 20 July 1992 | 03 August 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERETT, Louise Jane | 01 August 2019 | - | 1 |
CUTLER, Marilyn Kay | N/A | 01 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CH03 - Change of particulars for secretary | 13 February 2020 | |
AP03 - Appointment of secretary | 02 August 2019 | |
TM02 - Termination of appointment of secretary | 02 August 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 30 July 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 19 July 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 06 July 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 29 September 2015 | |
MR04 - N/A | 11 August 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 25 September 2007 | |
363a - Annual Return | 23 July 2007 | |
RESOLUTIONS - N/A | 05 October 2006 | |
RESOLUTIONS - N/A | 05 October 2006 | |
RESOLUTIONS - N/A | 05 October 2006 | |
RESOLUTIONS - N/A | 05 October 2006 | |
AA - Annual Accounts | 20 September 2006 | |
363a - Annual Return | 21 July 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363a - Annual Return | 03 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 02 March 2005 | |
395 - Particulars of a mortgage or charge | 13 January 2005 | |
395 - Particulars of a mortgage or charge | 13 January 2005 | |
AA - Annual Accounts | 15 September 2004 | |
363a - Annual Return | 26 August 2004 | |
363a - Annual Return | 09 August 2003 | |
AA - Annual Accounts | 30 July 2003 | |
363a - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 29 May 2002 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 12 June 2001 | |
363s - Annual Return | 18 August 2000 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 16 August 1999 | |
AA - Annual Accounts | 28 April 1999 | |
363s - Annual Return | 18 August 1998 | |
AA - Annual Accounts | 20 July 1998 | |
363s - Annual Return | 31 July 1997 | |
AA - Annual Accounts | 11 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1996 | |
AA - Annual Accounts | 23 September 1996 | |
363s - Annual Return | 20 August 1996 | |
395 - Particulars of a mortgage or charge | 13 June 1996 | |
363s - Annual Return | 03 August 1995 | |
AA - Annual Accounts | 28 March 1995 | |
363s - Annual Return | 29 July 1994 | |
AA - Annual Accounts | 19 April 1994 | |
395 - Particulars of a mortgage or charge | 09 October 1993 | |
363s - Annual Return | 06 August 1993 | |
288 - N/A | 06 August 1993 | |
288 - N/A | 06 August 1993 | |
CERTNM - Change of name certificate | 18 May 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 April 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 October 1992 | |
288 - N/A | 26 August 1992 | |
288 - N/A | 26 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 1992 | |
287 - Change in situation or address of Registered Office | 03 August 1992 | |
288 - N/A | 03 August 1992 | |
NEWINC - New incorporation documents | 20 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 21 April 2006 | Outstanding |
N/A |
Legal mortgage | 28 February 2005 | Outstanding |
N/A |
Legal mortgage | 11 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 11 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 11 June 1996 | Outstanding |
N/A |
Fixed and floating charge | 08 October 1993 | Outstanding |
N/A |