Advanced company searchLink opens in new window

SNOWCENTRES LIMITED

Company number 06330688

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)
13 Aug 2009 225 Accounting reference date extended from 30/06/2009 to 30/09/2009
29 Jul 2009 88(2) Amending 88(2)
05 May 2009 AA Full accounts made up to 30 June 2008
31 Mar 2009 88(2) Capitals not rolled up
24 Mar 2009 88(2) Amending 88(2)
28 Dec 2008 88(2) Amending 88(2)
28 Dec 2008 88(2) Amending 88(2)
22 Dec 2008 88(2) Amending 88(2)
22 Dec 2008 88(2) Amending 88(2)
21 Dec 2008 88(2) Ad 23/10/08-16/12/08\gbp si 500@1=500\gbp ic 8339500/8340000\
27 Oct 2008 88(2) Ad 01/09/08-22/10/08\gbp si 449500@1=449500\gbp ic 7890000/8339500\
04 Sep 2008 88(2) Capitals not rolled up
29 Aug 2008 363a Return made up to 01/08/08; full list of members
29 Aug 2008 288c Director and secretary's change of particulars / ann horner / 01/07/2008
29 Aug 2008 190 Location of debenture register
29 Aug 2008 353 Location of register of members
29 Aug 2008 287 Registered office changed on 29/08/2008 from, no 1 park lane, hemel hempstead, hertfordshire, HP2 4YL
04 Aug 2008 88(2) Ad 23/07/08\gbp si 1310000@1=1310000\gbp ic 6125002/7435002\
17 Jun 2008 88(2) Ad 10/06/08\gbp si 1310000@1=1310000\gbp ic 4815002/6125002\
02 Jun 2008 88(2) Ad 15/05/08\gbp si 1310000@1=1310000\gbp ic 3505002/4815002\
02 Jun 2008 88(2) Ad 19/03/08\gbp si 3505000@1=3505000\gbp ic 2/3505002\
02 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2008 123 Gbp nc 4000000/12000000\19/03/08
13 May 2008 225 Accounting reference date shortened from 31/08/2008 to 30/06/2008
28 Nov 2007 288a New secretary appointed;new director appointed