Advanced company searchLink opens in new window

SNOWSHILL TRANSPORT LTD

Company number 08947472

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)
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
15 Jan 2016 AP01 Appointment of Michael Freeman as a director on 8 January 2016
15 Jan 2016 AD01 Registered office address changed from 49 Arundel Road Benfleet SS7 4EE United Kingdom to 39 Clumber Street Warsop Mansfield NG20 0LS on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Craig Wood as a director on 8 January 2016
15 Dec 2015 AP01 Appointment of Craig Wood as a director on 7 December 2015
15 Dec 2015 TM01 Termination of appointment of Bartosz Baran as a director on 7 December 2015
15 Dec 2015 AD01 Registered office address changed from 8 Kerscott Road Manchester M23 0FN United Kingdom to 49 Arundel Road Benfleet SS7 4EE on 15 December 2015
04 Dec 2015 AA Micro company accounts made up to 31 March 2015
06 Nov 2015 TM01 Termination of appointment of Michael Watson as a director on 28 October 2015
06 Nov 2015 AD01 Registered office address changed from 3 Eaton Place Larkfield Aylesford ME20 7GB to 8 Kerscott Road Manchester M23 0FN on 6 November 2015
06 Nov 2015 AP01 Appointment of Bartosz Baran as a director on 28 October 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
09 Oct 2014 AP01 Appointment of Mr Michael Watson as a director on 2 October 2014
09 Oct 2014 AD01 Registered office address changed from 21 Avebury Road Bristol BS3 2QQ United Kingdom to 3 Eaton Place Larkfield Aylesford ME20 7GB on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Paul Hopkins as a director on 2 October 2014
07 May 2014 AP01 Appointment of Paul Hopkins as a director
07 May 2014 TM01 Termination of appointment of Terence Dunne as a director
07 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 7 May 2014
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1