About

Registered Number: 02732583
Date of Incorporation: 20/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.