SNELL PRINT LIMITED - BATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-16 View Report
Accounts. Accounts type micro entity. 2024-03-28 View Report
Confirmation statement. Statement with updates. 2023-04-17 View Report
Accounts. Accounts type micro entity. 2023-04-06 View Report
Confirmation statement. Statement with updates. 2022-04-18 View Report
Accounts. Accounts type micro entity. 2022-03-07 View Report
Accounts. Accounts type micro entity. 2021-05-14 View Report
Confirmation statement. Statement with updates. 2021-04-16 View Report
Accounts. Accounts type micro entity. 2020-05-18 View Report
Confirmation statement. Statement with updates. 2020-04-16 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Accounts. Accounts type micro entity. 2019-04-05 View Report
Address. New address: 141 Englishcombe Lane Bath BA2 2EL. Change date: 2019-04-02. Old address: Ocl Accountancy 141 Englishcombe Lane Southdown Bath BA2 2EL. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2018-05-16 View Report
Confirmation statement. Statement with updates. 2018-04-16 View Report
Accounts. Accounts type micro entity. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Officers. Officer name: Orpheus Corporation Limited. Termination date: 2016-04-15. 2016-04-25 View Report
Mortgage. Charge number: 047369490001. Charge creation date: 2015-06-10. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Accounts. Accounts type total exemption small. 2014-02-12 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Accounts. Accounts type total exemption small. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Accounts. Accounts type total exemption small. 2011-03-28 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2010-04-23 View Report
Officers. Officer name: Nicholas Trevor Joy. Change date: 2010-01-20. 2010-04-23 View Report
Officers. Officer name: Orpheus Corporation Limited. Change date: 2010-01-01. 2010-04-23 View Report
Accounts. Accounts type total exemption small. 2009-06-03 View Report
Annual return. Legacy. 2009-04-29 View Report
Officers. Description: Secretary appointed orpheus corporation LIMITED. 2009-04-29 View Report
Address. Description: Registered office changed on 26/02/2009 from fraser house, peter street shepton mallet somerset BA4 5BL. 2009-02-26 View Report
Officers. Description: Appointment terminated secretary stuart fraser. 2009-02-26 View Report
Annual return. Legacy. 2008-05-02 View Report
Accounts. Accounts type total exemption small. 2008-01-23 View Report
Annual return. Legacy. 2007-05-11 View Report
Accounts. Accounts type total exemption small. 2007-05-11 View Report
Officers. Description: Secretary's particulars changed. 2006-06-12 View Report
Accounts. Accounts type total exemption small. 2006-05-16 View Report
Annual return. Legacy. 2006-04-21 View Report
Officers. Description: Director's particulars changed. 2006-04-21 View Report
Annual return. Legacy. 2005-05-06 View Report
Accounts. Accounts type total exemption small. 2005-03-18 View Report