Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

R.B. Snook Building LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • 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

Financials

Last balance sheet date2024-02-28
Trade Debtors£117,064 +68.56%
Employees£15 0%
Total assets£847,492 -268.58%

Details

Company type Private Limited Company, Active
Company Number 01988465
Record last updated Thursday, June 13, 2019 1:05:34 AM UTC
Official Address Kings Stag Mill King Lydden Vale
There are 5 companies registered at this street
Locality Lydden Vale
Region Dorset, England
Postal Code DT102AU
Sector Construction of domestic buildings

Charts

Visits

R.B. SNOOK BUILDING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-72024-82025-201

Directors

Document Type Publication date Download link
Registry May 31, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 31, 2019 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jan 8, 2014 Annual return Annual return
Registry Dec 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Dec 2, 2013 Annual accounts Annual accounts
Registry Jan 22, 2013 Annual return Annual return
Registry Dec 21, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 21, 2012 Resignation of one Director Resignation of one Director
Financials Nov 8, 2012 Annual accounts Annual accounts
Registry Jan 25, 2012 Annual return Annual return
Registry Jan 6, 2012 Change of registered office address Change of registered office address
Registry Oct 20, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 17, 2011 Appointment of a woman as Secretary 1988... Appointment of a woman as Secretary 1988...
Financials Sep 27, 2011 Annual accounts Annual accounts
Registry Apr 19, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Apr 19, 2011 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 13, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 13, 2011 Statement of satisfaction in full or in part of mortgage or charge 1988... Statement of satisfaction in full or in part of mortgage or charge 1988...
Registry Apr 13, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 13, 2011 Annual return Annual return
Registry Dec 17, 2010 Miscellaneous document Miscellaneous document
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Feb 15, 2010 Annual return Annual return
Registry Feb 15, 2010 Change of particulars for director Change of particulars for director
Registry Feb 15, 2010 Change of particulars for director 1988... Change of particulars for director 1988...
Registry Feb 15, 2010 Change of particulars for director Change of particulars for director
Financials Jan 5, 2010 Annual accounts Annual accounts
Registry Jan 12, 2009 Annual return Annual return
Financials Dec 19, 2008 Annual accounts Annual accounts
Registry Mar 19, 2008 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
Registry Jan 3, 2008 Annual return Annual return
Financials Nov 6, 2007 Annual accounts Annual accounts
Registry Oct 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 12, 2007 Particulars of a mortgage or charge 1988... Particulars of a mortgage or charge 1988...
Registry Jan 10, 2007 Annual return Annual return
Financials Sep 25, 2006 Annual accounts Annual accounts
Registry Feb 17, 2006 Annual return Annual return
Registry Jan 26, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 10, 2005 Annual accounts Annual accounts
Registry Jan 21, 2005 Annual return Annual return
Financials Aug 25, 2004 Annual accounts Annual accounts
Registry Apr 29, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 12, 2004 Annual return Annual return
Financials Nov 25, 2003 Annual accounts Annual accounts
Registry Aug 29, 2003 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
Registry Jan 13, 2003 Annual return Annual return
Financials Oct 30, 2002 Annual accounts Annual accounts
Registry Jan 21, 2002 Annual return Annual return
Registry Jan 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 2001 Appointment of a secretary Appointment of a secretary
Registry Dec 6, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 1, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 1, 2001 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry May 1, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Apr 27, 2001 Appointment of a secretary Appointment of a secretary
Registry Apr 27, 2001 Appointment of a director Appointment of a director
Registry Apr 27, 2001 Resignation of a secretary Resignation of a secretary
Registry Apr 1, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 31, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 20, 2001 Annual return Annual return
Financials Dec 7, 2000 Annual accounts Annual accounts
Registry Jan 11, 2000 Annual return Annual return
Financials Dec 24, 1999 Annual accounts Annual accounts
Registry Oct 25, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 1999 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
Registry Aug 9, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 1999 Annual return Annual return
Financials Dec 29, 1998 Annual accounts Annual accounts
Financials Mar 30, 1998 Annual accounts 1988... Annual accounts 1988...
Registry Jan 5, 1998 Annual return Annual return
Registry Oct 24, 1997 Change of accounting reference date Change of accounting reference date
Financials Mar 5, 1997 Annual accounts Annual accounts
Registry Mar 4, 1997 Annual return Annual return
Registry Mar 4, 1997 Appointment of a director Appointment of a director
Registry Mar 1, 1997 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
Registry Feb 20, 1997 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 21, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 25, 1996 Director resigned, new director appointed 1988... Director resigned, new director appointed 1988...
Registry Jun 24, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 1996 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Financials Apr 2, 1996 Annual accounts Annual accounts
Registry Jan 17, 1996 Annual return Annual return
Registry May 10, 1995 Annual return 1988... Annual return 1988...
Financials Feb 1, 1995 Annual accounts Annual accounts
Registry Oct 11, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 21, 1994 Annual accounts Annual accounts
Registry Jan 7, 1994 Annual return Annual return
Registry Jan 7, 1994 Director's particulars changed Director's particulars changed
Financials Feb 12, 1993 Annual accounts Annual accounts
Registry Jan 29, 1993 Registered office changed Registered office changed
Registry Jan 29, 1993 Annual return Annual return
Registry Jan 29, 1993 Director's particulars changed Director's particulars changed
Financials Apr 24, 1992 Annual accounts Annual accounts
Registry Feb 25, 1992 Annual return Annual return
Registry May 8, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 1991 Annual return Annual return
Financials Jan 24, 1991 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)