P.A. SNELL & SONS LIMITED
Status | ACTIVE |
Company No. | 04113982 |
Category | Private Limited Company |
Incorporated | 24 Nov 2000 |
Age | 23 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 4 days |
SUMMARY
P.A. SNELL & SONS LIMITED is an active private limited company with number 04113982. It was incorporated 23 years, 6 months, 23 days ago, on 24 November 2000 and it was dissolved 3 years, 8 months, 4 days ago, on 13 October 2020. The company address is Tomling Cote Barn Holden Lane Tomling Cote Barn Holden Lane, Keighley, BD20 0LW, England.
Company Fillings
Restoration order of court
Date: 19 Oct 2023
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 02 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-14
Officer name: Mr Andrew James Snell
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-14
Officer name: Mrs Margaret Snell
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Philip Snell
Change date: 2018-11-14
Documents
Change person secretary company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-14
Officer name: Mrs Margaret Snell
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
New address: Tomling Cote Barn Holden Lane Silsden Keighley BD20 0LW
Old address: Tomling Cote Barn's Holden Lane Silsden Keighley West Yorkshire BD20 0LW
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Andrew Snell
Change date: 2018-11-14
Documents
Change person secretary company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-14
Officer name: Mrs Margaret Snell
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change sail address company with old address new address
Date: 06 Dec 2017
Category: Address
Type: AD02
New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
Old address: C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG England
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 18 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
New address: Tomling Cote Barn's Holden Lane Silsden Keighley West Yorkshire BD20 0LW
Old address: Tomling Cote Barn Holden Lane Silsden Keighley West Yorkshire BD20 0LT
Change date: 2014-12-11
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Andrew Snell
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Philip Snell
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Snell
Change date: 2014-01-01
Documents
Change sail address company with old address new address
Date: 11 Dec 2014
Category: Address
Type: AD02
New address: C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG
Old address: Baker Tilly Tax and Accounting Limited the Waterfront Salts Mill Road Saltaire, Shipley West Yorkshire BD17 7EZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Move registers to sail company
Date: 20 Dec 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type small
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 01 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Philip Andrew Snell
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Andrew Snell
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: John Philip Snell
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Snell
Change date: 2009-11-24
Documents
Accounts with accounts type small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / margaret snell / 24/11/2008
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john snell / 24/11/2008
Documents
Accounts with accounts type small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 10 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/05; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type small
Date: 26 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 22 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/03/04
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 19 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 31/07/01
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Legacy
Date: 30 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 12/10/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/01 to 30/06/01
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 09/04/01 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 30 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2001
Category: Capital
Type: 123
Description: £ nc 1000/1000000 22/03/01
Documents
Certificate change of name company
Date: 28 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed devine object LIMITED\certificate issued on 28/03/01
Documents
Some Companies
144-146 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR
Number: | 02809990 |
Status: | ACTIVE |
Category: | Private Limited Company |
B.D. GILCHRIST SECURITY & COMMUNICATIONS (UK) LIMITED
77 TUDOR ROAD, ACOMB,NORTH YORKSHIRE,YO24 3AY
Number: | 05004119 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEHMAN BROTHERS HOLDINGS SCOTTISH LP
13 QUEENS ROAD,ABERDEEN,AB15 4YL
Number: | SL005882 |
Status: | ACTIVE |
Category: | Limited Partnership |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 07619458 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 AVALON ROAD,ORPINGTON,BR6 9BA
Number: | 08677914 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ
Number: | 11869516 |
Status: | ACTIVE |
Category: | Private Limited Company |