Advanced company searchLink opens in new window

SNIBOR LIMITED

Company number 04241766

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)
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Nov 2010 CH03 Secretary's details changed for Mr Kevin John Athersuch on 25 November 2010
25 Nov 2010 CH01 Director's details changed for Mr Kevin John Athersuch on 25 November 2010
25 Nov 2010 CH01 Director's details changed for Mr Andrew Charles Robins on 25 November 2010
11 Aug 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
11 Aug 2010 AP03 Appointment of Mr Kevin John Athersuch as a secretary
11 Aug 2010 TM01 Termination of appointment of Leslie Spiers as a director
11 Aug 2010 TM02 Termination of appointment of Tracey Howell as a secretary
11 Aug 2010 CH01 Director's details changed for Andrew Charles Robins on 1 October 2009
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Feb 2010 TM01 Termination of appointment of Tracey Howell as a director
04 Feb 2010 AP01 Appointment of Mr Kevin John Athersuch as a director
12 Nov 2009 AP01 Appointment of Leslie William Spiers as a director
13 Aug 2009 363a Return made up to 27/06/09; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Jul 2008 363a Return made up to 27/06/08; full list of members
22 Jul 2008 88(2) Ad 31/08/07\gbp si 25000@1=25000\gbp ic 125/25125\
14 Jul 2008 123 Gbp nc 1000/100000\31/08/07
20 May 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
05 Jul 2007 363a Return made up to 27/06/07; full list of members
06 Mar 2007 288a New secretary appointed
05 Mar 2007 288b Director resigned
05 Mar 2007 287 Registered office changed on 05/03/07 from: hillcrest wyke road gillingham dorset SP8 4NG