SNOUBA LIMITED

Old Park House Old Park House, Farnham, GU10 5ER, Surrey
StatusACTIVE
Company No.04007303
CategoryPrivate Limited Company
Incorporated05 Jun 2000
Age23 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

SNOUBA LIMITED is an active private limited company with number 04007303. It was incorporated 23 years, 10 months, 29 days ago, on 05 June 2000. The company address is Old Park House Old Park House, Farnham, GU10 5ER, Surrey.



Company Fillings

Accounts with accounts type dormant

Date: 03 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-25

Psc name: Laura Hubbard

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-25

Psc name: Rosaleen Patricia Conway Hubbard

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Laura Hubbard

Appointment date: 2021-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laura Hubbard

Change date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Andrew Anthony Mark Hubbard

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Rosaleen Patricia Conway Hubbard

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Anthony Mark Hubbard

Termination date: 2021-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Resolution

Date: 04 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Ms Laura Hubbard

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Rosaleen Patricia Conway Hubbard

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Hubbard

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Anthony Mark Hubbard

Change date: 2012-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-02

Officer name: Mr Andrew Xavier Hubbard

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 05 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-05

Officer name: Rosaleen Patricia Conway Hubbard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Rosaleen Patricia Conway Hubbard

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Frances Hubbard

Change date: 2010-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M.2.B.com LIMITED\certificate issued on 20/05/08

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed miss laura frances hubbard

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Address

Type: 287

Description: Registered office changed on 02/05/06 from: tower house heath lane ewshot farnham surrey GU10 5AL

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 07/06/04 from: senate house 62/70 bath road slough berkshire SL1 3SR

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 27/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL

Documents

View document PDF

Incorporation company

Date: 05 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVONPORT ROYAL DOCKYARD LIMITED

DEVONPORT ROYAL DOCKYARD,PLYMOUTH,PL1 4SG

Number:02077752
Status:ACTIVE
Category:Private Limited Company

DIGGER & DRIVER HIRE LTD

8 NEWPORT ROAD,BROUGH,HU15 2NY

Number:06794370
Status:ACTIVE
Category:Private Limited Company

EVOLUTION ESTATES & PROPERTY MANAGEMENT LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10655448
Status:ACTIVE
Category:Private Limited Company

FORWARDFORCE LIMITED

101-111 LICHFIELD STREET,STOKE-ON-TRENT,ST1 3EA

Number:04276685
Status:ACTIVE
Category:Private Limited Company

KILTS AND SARONGS LTD

INDIGO HOUSE 1ST FLOOR INDIGO HOUSE,GLASGOW,G69 6GA

Number:SC619511
Status:ACTIVE
Category:Private Limited Company

MORRELLO LIMITED

513 MANSFIELD ROAD,NOTTINGHAM,NG5 2JL

Number:09268431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source