SNOW+ROCK GROUP HOLDINGS LIMITED

07365419
11 KEMBLE BUSINESS PARK CRUDWELL MALMESBURY SN16 9SH

Documents

Documents
Date Category Description Pages
10 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
25 May 2021 gazette Gazette Notice Voluntary 1 Buy now
14 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Feb 2021 accounts Annual Accounts 6 Buy now
26 Jan 2021 accounts Annual Accounts 6 Buy now
07 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2018 accounts Annual Accounts 6 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2018 address Change Sail Address Company With New Address 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Maxise Bvba) 1 Buy now
20 Nov 2017 accounts Annual Accounts 6 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2017 officers Appointment of director (Mr Matthew Paul Smith) 2 Buy now
03 Mar 2017 officers Termination of appointment of director (Francis Dominic Ball) 1 Buy now
03 Feb 2017 officers Appointment of secretary (Mr Matthew Paul Smith) 2 Buy now
12 Dec 2016 accounts Annual Accounts 13 Buy now
12 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 57 Buy now
14 Oct 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
16 Mar 2016 officers Termination of appointment of director (Johannes Leonard Falkenburg) 1 Buy now
16 Mar 2016 officers Appointment of director (Mr Francis Dominic Ball) 2 Buy now
11 Feb 2016 capital Statement of capital (Section 108) 6 Buy now
11 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
11 Feb 2016 insolvency Solvency Statement dated 31/10/15 2 Buy now
11 Feb 2016 resolution Resolution 2 Buy now
24 Sep 2015 annual-return Annual Return 7 Buy now
29 Jul 2015 capital Return of Allotment of shares 10 Buy now
10 Jul 2015 miscellaneous Miscellaneous 1 Buy now
09 Jul 2015 officers Appointment of corporate director (Maxise Bvba) 3 Buy now
09 Jul 2015 officers Appointment of director (Johannes Falkenburg) 3 Buy now
24 Jun 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Jun 2015 officers Termination of appointment of director (Michael Mowlem) 2 Buy now
19 Jun 2015 officers Termination of appointment of director (Neil Mccausland) 2 Buy now
19 Jun 2015 officers Termination of appointment of director (Hamish Alaric Campbell Mansbridge) 2 Buy now
19 Jun 2015 officers Termination of appointment of director (Richard Cotter) 2 Buy now
19 Jun 2015 officers Appointment of corporate director (Maxise Bvba) 3 Buy now
19 Jun 2015 officers Appointment of director (Mr Johannes Leonard Falkenburg) 3 Buy now
06 Jun 2015 accounts Annual Accounts 29 Buy now
02 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2015 officers Termination of appointment of director (Zoe Clements) 1 Buy now
13 Nov 2014 incorporation Memorandum Articles 28 Buy now
13 Nov 2014 resolution Resolution 7 Buy now
07 Nov 2014 mortgage Registration of a charge 52 Buy now
02 Oct 2014 officers Appointment of director (Miss Zoe Clements) 2 Buy now
25 Sep 2014 annual-return Annual Return 9 Buy now
25 Sep 2014 officers Termination of appointment of director (Nicholas Paul Westwood Marsh) 1 Buy now
27 May 2014 accounts Annual Accounts 27 Buy now
09 Dec 2013 capital Return of Allotment of shares 10 Buy now
19 Nov 2013 capital Notice of cancellation of shares 9 Buy now
19 Nov 2013 capital Return of Allotment of shares 10 Buy now
19 Nov 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Nov 2013 officers Appointment of director (Mr Richard Cotter) 2 Buy now
20 Sep 2013 annual-return Annual Return 8 Buy now
18 Sep 2013 resolution Resolution 29 Buy now
10 Jul 2013 auditors Auditors Resignation Company 1 Buy now
29 May 2013 accounts Annual Accounts 27 Buy now
12 Mar 2013 capital Return of Allotment of shares 7 Buy now
11 Feb 2013 resolution Resolution 29 Buy now
04 Feb 2013 officers Termination of appointment of director (Dion Taylor) 1 Buy now
25 Sep 2012 annual-return Annual Return 7 Buy now
25 Sep 2012 officers Change of particulars for director (Dion Taylor) 2 Buy now
21 Jun 2012 officers Appointment of director (Nicholas Paul Westwood Marsh) 2 Buy now
21 Jun 2012 officers Appointment of director (Michael Mowlem) 2 Buy now
20 Jun 2012 officers Termination of appointment of director (Stephen Phillips) 1 Buy now
20 Jun 2012 officers Termination of appointment of director (Ivan Heywood) 1 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge 9 Buy now
17 May 2012 accounts Annual Accounts 30 Buy now
25 Apr 2012 officers Appointment of director (Hamish Alaric Campbell Mansbridge) 2 Buy now
25 Apr 2012 officers Termination of appointment of director (David French) 1 Buy now
07 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2011 annual-return Annual Return 9 Buy now
12 Dec 2011 officers Termination of appointment of director (Neil Mccausland) 1 Buy now
19 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2011 resolution Resolution 1 Buy now
08 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
04 Feb 2011 capital Return of Allotment of shares 7 Buy now
03 Feb 2011 officers Appointment of director (Neil Mccausland) 3 Buy now
12 Jan 2011 officers Appointment of director (Mr Neil William Mccausland) 3 Buy now
22 Sep 2010 officers Appointment of director (David Weston French) 3 Buy now
22 Sep 2010 officers Appointment of director (Dion Taylor) 3 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2010 capital Return of Allotment of shares 7 Buy now
22 Sep 2010 capital Notice of name or other designation of class of shares 2 Buy now
22 Sep 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Sep 2010 resolution Resolution 2 Buy now
17 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
03 Sep 2010 incorporation Incorporation Company 23 Buy now