Advanced company searchLink opens in new window

SKI SNOWCOACH LIMITED

Company number 06861215

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)
28 Aug 2015 AA Total exemption small company accounts made up to 1 December 2014
15 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
01 Sep 2014 AA Total exemption small company accounts made up to 1 December 2013
12 May 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
12 May 2014 CH01 Director's details changed for David John Stewart on 25 February 2014
10 Mar 2014 AD01 Registered office address changed from Holiday House 146-148 London Road St. Albans Hertfordshire AL1 1PQ on 10 March 2014
30 Aug 2013 AA Total exemption small company accounts made up to 1 December 2012
27 Aug 2013 AA01 Previous accounting period shortened from 31 March 2013 to 1 December 2012
05 Jun 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 TM01 Termination of appointment of Lynda Stewart as a director
19 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
07 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Oct 2010 AP01 Appointment of Mrs Lynda Maureen Stewart as a director
14 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for David John Stewart on 26 March 2010
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2009 CERTNM Company name changed bourneworth LIMITED\certificate issued on 28/09/09
06 Jun 2009 288a Director appointed david john stewart
06 Jun 2009 288b Appointment terminated director keith dungate