SNOWPATH LTD

04779569
WAREHOUSE GAS STREET ASHTON UNDER LYNE GREATER MANCHESTER OL6 7AA

Documents

Documents
Date Category Description Pages
13 Feb 2025 accounts Annual Accounts 6 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 accounts Annual Accounts 6 Buy now
29 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 6 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 6 Buy now
30 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 6 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 7 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 7 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 8 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
11 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
24 Feb 2015 accounts Annual Accounts 6 Buy now
29 May 2014 annual-return Annual Return 3 Buy now
29 May 2014 officers Termination of appointment of secretary (Jacob Silver) 1 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
06 Jun 2012 annual-return Annual Return 3 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
13 Jun 2011 annual-return Annual Return 3 Buy now
13 Jun 2011 officers Change of particulars for secretary (Jacob Silver) 1 Buy now
13 Jun 2011 officers Change of particulars for director (Mr Jacob Meir Dreyfuss) 2 Buy now
30 Mar 2011 accounts Annual Accounts 6 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 accounts Annual Accounts 7 Buy now
06 Jul 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 5 Buy now
08 Aug 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 6 Buy now
20 Jul 2007 annual-return Return made up to 29/05/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 5 Buy now
30 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2006 annual-return Return made up to 29/05/06; full list of members 2 Buy now
05 Apr 2006 accounts Annual Accounts 5 Buy now
28 Jul 2005 annual-return Return made up to 29/05/05; full list of members 2 Buy now
01 Apr 2005 accounts Annual Accounts 5 Buy now
06 Oct 2004 mortgage Particulars of mortgage/charge 11 Buy now
12 Jul 2004 annual-return Return made up to 29/05/04; full list of members 6 Buy now
17 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
16 Dec 2003 officers New secretary appointed 2 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
20 Jun 2003 officers Director resigned 1 Buy now
20 Jun 2003 officers Secretary resigned 1 Buy now
20 Jun 2003 address Registered office changed on 20/06/03 from: 43 wellington avenue london N15 6AX 1 Buy now
29 May 2003 incorporation Incorporation Company 14 Buy now