SNOOD INSPECTION LTD

14 Elmley Close 14 Elmley Close, Bilston, WV14 9TZ, West Midlands, England
StatusACTIVE
Company No.07482629
CategoryPrivate Limited Company
Incorporated05 Jan 2011
Age13 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

SNOOD INSPECTION LTD is an active private limited company with number 07482629. It was incorporated 13 years, 5 months, 13 days ago, on 05 January 2011. The company address is 14 Elmley Close 14 Elmley Close, Bilston, WV14 9TZ, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Wall

Change date: 2023-10-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Wall

Change date: 2023-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

New address: 14 Elmley Close Coseley Bilston West Midlands WV14 9TZ

Change date: 2023-10-20

Old address: 55 Lea Road Wolverhampton WV3 0LW England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2023

Action Date: 14 Jan 2023

Category: Address

Type: AD01

New address: 55 Lea Road Wolverhampton WV3 0LW

Old address: 127 Upper St. John Street Lichfield WS14 9EA England

Change date: 2023-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-14

Officer name: Mr Jack Wall

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2023

Action Date: 14 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Wall

Change date: 2023-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Wall

Change date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Wall

Change date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

New address: 127 Upper St. John Street Lichfield WS14 9EA

Change date: 2021-02-09

Old address: 2 Wallis Drive Streethay Lichfield Staffordshire WS13 8WR England

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Wall

Change date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Jack Wall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: 269a Lichfield Road Rushall Walsall West Midlands WS4 1EB England

Change date: 2020-12-14

New address: 2 Wallis Drive Streethay Lichfield Staffordshire WS13 8WR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 12 Wheatsheaf Road Alconbury Weston Huntingdon PE28 4LF England

Change date: 2019-04-03

New address: 269a Lichfield Road Rushall Walsall West Midlands WS4 1EB

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Wall

Change date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

New address: 12 Wheatsheaf Road Alconbury Weston Huntingdon PE28 4LF

Old address: 14 Wentworth Drive Bishop's Stortford Hertfordshire CM23 2PB England

Change date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Wall

Change date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: 14 Wentworth Drive Bishop's Stortford Hertfordshire CM23 2PB England

New address: 14 Wentworth Drive Bishop's Stortford Hertfordshire CM23 2PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Old address: 14 Wentworth Drive Bishops Stortford Herts CM23 2PB England

Change date: 2016-04-20

New address: 14 Wentworth Drive Bishop's Stortford Hertfordshire CM23 2PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: 15 Gorefeld Takeley Essex CM22 6TL

New address: 14 Wentworth Drive Bishops Stortford Herts CM23 2PB

Change date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-23

New address: 15 Gorefeld Takeley Essex CM22 6TL

Old address: 27a Apton Road Bishops Stortford Hertfordshire CM23 3SR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: 27a Apton Road Bishops Stortford Herts CM23 3SR England

Change date: 2014-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Wall

Change date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Old address: 4 Meeting Lane Needingworth St.Ives Cambs PE27 4SN

Change date: 2014-01-15

Documents

View document PDF

Termination secretary company

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jess Bull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Incorporation company

Date: 05 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY MOTORSPORT LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:04169844
Status:ACTIVE
Category:Private Limited Company

AINGER (HOLBROWS) LIMITED

115 HIGH STREET,SUFFOLK,IP7 5EJ

Number:02666445
Status:ACTIVE
Category:Private Limited Company

DIAL ELECTRONICS LIMITED

UNIT E,WASHINGTON,NE38 8HZ

Number:02184526
Status:ACTIVE
Category:Private Limited Company

FLO WITH IT LTD

27 STOTTFIELD,OLDHAM,OL2 5EJ

Number:11806193
Status:ACTIVE
Category:Private Limited Company

NAISMITHS LIMITED

3RD FLOOR,BIRMINGHAM,B3 2AP

Number:07109104
Status:ACTIVE
Category:Private Limited Company

QUE PASA HOMES LTD

04 MAGDALENE EVANS COURT 263 KINGS AVENUE,LONDON,SW12 0AX

Number:10776794
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