- Company Overview for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
- Filing history for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
- People for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
- Charges for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
- Insolvency for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
- More for SNOWBRAY INVESTMENT CO.LIMITED (00802919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2017 | AP01 | Appointment of Mr Geoff Wolff as a director on 1 February 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Jul 2016 | TM02 | Termination of appointment of Ilse Strickland as a secretary on 8 July 2016 | |
01 Jul 2016 | AP01 | Appointment of Dr Paul Laurence Strickland as a director on 30 June 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Irmgard Newhouse as a director on 30 June 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
01 Feb 2011 | AD01 | Registered office address changed from Wigglesworth Randles 18a Ropergate Pontefract West Yorkshire WF8 1LP on 1 February 2011 | |
21 May 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Irmgard Newhouse on 31 December 2009 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
06 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
12 Jun 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
25 Jan 2008 | 363a | Return made up to 31/12/07; full list of members |