- Company Overview for SNB ENGINEERING LIMITED (04689360)
- Filing history for SNB ENGINEERING LIMITED (04689360)
- People for SNB ENGINEERING LIMITED (04689360)
- More for SNB ENGINEERING LIMITED (04689360)
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) |
---|---|---|---|
14 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | CH01 | Director's details changed for Mr Steven Nicholas Bolton on 4 March 2014 | |
22 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Jan 2013 | TM01 | Termination of appointment of Keith Nicholson as a director | |
16 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Steven Nicholas Bolton on 29 July 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
14 Mar 2011 | CH03 | Secretary's details changed for Mrs Linda Bolton on 1 October 2009 | |
14 Mar 2011 | CH01 | Director's details changed for Steven Nicholas Bolton on 1 October 2009 | |
14 Mar 2011 | CH01 | Director's details changed for Keith Nicholson on 1 October 2009 | |
14 Mar 2011 | AD01 | Registered office address changed from Sunbeam Cottage Main Street Ellerton York YO42 4NZ United Kingdom on 14 March 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Keith Nicholson on 1 October 2009 | |
05 Jan 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
23 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from sunbeam cottage main street ellerton york YO42 4NZ united kingdom | |
23 Mar 2009 | 288c | Director's change of particulars / keith nicholson / 06/03/2003 | |
23 Mar 2009 | 288c | Director's change of particulars / steven bolton / 06/03/2003 | |
23 Mar 2009 | 288c | Secretary's change of particulars / linda bolton / 16/03/2003 | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
31 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
31 Mar 2008 | 288c | Director's change of particulars / steven bolton / 06/03/2003 |