Advanced company searchLink opens in new window

SNOWS MOTOR GROUP LIMITED

Company number 01318267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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