- Company Overview for SNOW BUSINESS INTERNATIONAL LTD (03188135)
- Filing history for SNOW BUSINESS INTERNATIONAL LTD (03188135)
- People for SNOW BUSINESS INTERNATIONAL LTD (03188135)
- Charges for SNOW BUSINESS INTERNATIONAL LTD (03188135)
- More for SNOW BUSINESS INTERNATIONAL LTD (03188135)
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) |
---|---|---|---|
20 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
19 Jan 2017 | CH01 | Director's details changed for Mr Symon John Doliczny on 19 January 2017 | |
19 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
18 Mar 2014 | AP01 | Appointment of Mr Symon John Doliczny as a director | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Darcey E Crownshaw on 6 January 2011 | |
11 Jan 2011 | CH01 | Director's details changed for Marilyn Ann Erskine on 6 January 2011 | |
11 Jan 2011 | CH01 | Director's details changed for Lukas Warr Buxton on 6 January 2011 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Jul 2010 | TM02 | Termination of appointment of Lawrence Lees as a secretary | |
10 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Marilyn Ann Erskine on 10 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Lukas Warr Buxton on 10 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |