SN&C HOLDINGS LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

22/06/2422 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/07/2127 July 2021 Current accounting period shortened from 2021-09-30 to 2021-08-31

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MR SAM MOORE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / SERVOCA PLC / 31/03/2017

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HINTON

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 41 WHITCOMB STREET LONDON WC2H 7DT

View Document

16/01/1716 January 2017 01/10/16 STATEMENT OF CAPITAL GBP 13150.5

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR MICHAEL GUY STEWART

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 30/04/12 STATEMENT OF CAPITAL GBP 650.5

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/11/112 November 2011 03/10/11 STATEMENT OF CAPITAL GBP 647.5

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 ADOPT ARTICLES 26/07/2011

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS

View Document

20/02/1020 February 2010 DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH

View Document

20/11/0920 November 2009 COMPANY NAME CHANGED BERRY RECRUITMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/11/09

View Document

16/11/0916 November 2009 CHANGE OF NAME 11/11/2009

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR GLENN SWABY

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/03/0910 March 2009 AUDITOR'S RESIGNATION

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE

View Document

24/02/0924 February 2009 SECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRUNDLE

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 CURRSHO FROM 31/03/2008 TO 30/09/2007

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: DORSET HOUSE REGENT PARK 297 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL

View Document

03/08/063 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/063 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 1ST FLOOR NORMAN HOUSE 97-99 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LN

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

04/11/044 November 2004 COMPANY NAME CHANGED LIZANO LIMITED CERTIFICATE ISSUED ON 04/11/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 60 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/04/0420 April 2004 SHARES AGREEMENT OTC

View Document

29/10/0329 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

11/10/0211 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company