- Company Overview for SNOWS MOTOR GROUP LIMITED (01318267)
- Filing history for SNOWS MOTOR GROUP LIMITED (01318267)
- People for SNOWS MOTOR GROUP LIMITED (01318267)
- Charges for SNOWS MOTOR GROUP LIMITED (01318267)
- More for SNOWS MOTOR GROUP LIMITED (01318267)
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) |
---|---|---|---|
06 Dec 2016 | MR01 | Registration of charge 013182670015, created on 30 November 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
24 Mar 2016 | CH01 | Director's details changed for Alexandre Richard Domone on 1 March 2016 | |
27 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
02 Mar 2015 | AP01 | Appointment of Alexandre Richard Domone as a director on 2 March 2015 | |
11 Nov 2014 | MR01 | Registration of charge 013182670013, created on 7 November 2014 | |
11 Nov 2014 | MR01 | Registration of charge 013182670014, created on 7 November 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Leslie John Gatrell as a director on 31 July 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Leslie John Gatrell as a secretary on 31 July 2014 | |
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
26 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
23 May 2013 | CH01 | Director's details changed for Mr Neil Robert Mccue on 1 January 2013 | |
23 May 2013 | CH01 | Director's details changed for Mr Shawn James Gates on 1 January 2013 | |
29 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Stephen Paul Snow on 1 January 2012 | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Mark Anthony Trapani on 1 May 2011 |