Hares Of Snape Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 21, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

T B & I 109 LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 03428594
Record last updated Wednesday, November 11, 2015 2:48:03 PM UTC
Official Address C/o Bwc Solutions Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees England Parkfield And Oxbridge
There are 2 companies registered at this street
Locality Parkfield And Oxbridge
Region Stockton-On-Tees, England
Postal Code TS183TX
Sector Roofing activities

Charts

Visits

HARES OF SNAPE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82022-1201

Searches

HARES OF SNAPE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-32024-701
Document TypeDoc. Type Publication datePub. date Download link
Notices Nov 11, 2015 Notice of intended dividends Notice of intended dividends
Notices Nov 4, 2014 Notice of intended dividends 2225... Notice of intended dividends 2225...
Registry Jul 24, 2014 Liquidator's progress report Liquidator's progress report
Notices May 6, 2014 Notice of intended dividends Notice of intended dividends
Registry Aug 2, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jun 20, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 20, 2013 Statement of company's affairs Statement of company's affairs
Registry Jun 20, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 17, 2013 Change of registered office address Change of registered office address
Registry May 23, 2013 Change of registered office address 3428... Change of registered office address 3428...
Registry May 9, 2013 Resignation of one Director Resignation of one Director
Registry May 5, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Mar 21, 2013 Annual accounts Annual accounts
Registry Nov 6, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 6, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 29, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 6, 2012 Annual return Annual return
Registry Apr 3, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 3, 2012 Resignation of one Director Resignation of one Director
Financials Mar 26, 2012 Annual accounts Annual accounts
Registry Dec 31, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 14, 2011 Annual return Annual return
Financials Feb 22, 2011 Annual accounts Annual accounts
Registry Sep 13, 2010 Annual return Annual return
Registry Sep 13, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Sep 13, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Mar 19, 2010 Annual accounts Annual accounts
Registry Feb 5, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 8, 2009 Annual return Annual return
Financials Feb 17, 2009 Annual accounts Annual accounts
Registry Jan 6, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 1, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 19, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 11, 2008 Annual return Annual return
Financials Apr 1, 2008 Annual accounts Annual accounts
Registry Oct 22, 2007 Annual return Annual return
Registry Aug 7, 2007 Appointment of a director Appointment of a director
Registry Jul 26, 2007 Appointment of a man as Director Appointment of a man as Director
Financials Jan 11, 2007 Annual accounts Annual accounts
Registry Nov 11, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 20, 2006 Annual return Annual return
Financials Jan 12, 2006 Annual accounts Annual accounts
Registry Sep 14, 2005 Annual return Annual return
Financials Jan 18, 2005 Annual accounts Annual accounts
Registry Sep 16, 2004 Annual return Annual return
Registry May 29, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 17, 2004 Annual accounts Annual accounts
Registry Sep 10, 2003 Annual return Annual return
Financials Jan 21, 2003 Annual accounts Annual accounts
Registry Sep 11, 2002 Annual return Annual return
Financials Dec 21, 2001 Annual accounts Annual accounts
Registry Sep 14, 2001 Annual return Annual return
Financials Jan 20, 2001 Annual accounts Annual accounts
Registry Sep 7, 2000 Annual return Annual return
Financials Jan 17, 2000 Annual accounts Annual accounts
Registry Aug 31, 1999 Annual return Annual return
Financials Jan 12, 1999 Annual accounts Annual accounts
Registry Sep 14, 1998 Annual return Annual return
Registry Apr 14, 1998 Ad --------- Ad ---------
Registry Apr 14, 1998 Shares agreement Shares agreement
Registry Feb 19, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 1997 Company name change Company name change
Registry Nov 11, 1997 Appointment of a director Appointment of a director
Registry Nov 11, 1997 Appointment of a director 3428... Appointment of a director 3428...
Registry Nov 11, 1997 Resignation of a director Resignation of a director
Registry Nov 11, 1997 Resignation of a secretary Resignation of a secretary
Registry Nov 11, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 11, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Nov 11, 1997 Appointment of a secretary Appointment of a secretary
Registry Nov 11, 1997 Appointment of a director Appointment of a director
Registry Oct 1, 1997 Resignation of one Nominee Director (a man) Resignation of one Nominee Director (a man)
Registry Sep 30, 1997 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Sep 3, 1997 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)