- Company Overview for SNOWSHILL TRANSPORT LTD (08947472)
- Filing history for SNOWSHILL TRANSPORT LTD (08947472)
- People for SNOWSHILL TRANSPORT LTD (08947472)
- More for SNOWSHILL TRANSPORT LTD (08947472)
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
|
|
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
|
|
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
|