Advanced company searchLink opens in new window

SNB ENGINEERING LIMITED

Company number 04689360

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)
14 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
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