SNELL & WILCOX TRUSTEE LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/166 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1623 November 2016 APPLICATION FOR STRIKING-OFF

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARSH

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR PAUL JOHN HORTON

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY EATON

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR TIMOTHY BANKS

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MRS JACQUELINE MARY MARSH

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN COOPER

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR GUY FREDERICK ST JOHN EATON

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR RAY CROSS

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

25/07/1425 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD PHILLIPS

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
HARTMAN HOUSE DANEHILL
LOWER EARLEY
READING
BERKSHIRE
RG6 4PB

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR MARTIN MULLIGAN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PITMAN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DERRY

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED RAY CROSS

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED IAN COOPER

View Document

07/08/137 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DERRY / 29/07/2013

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

03/08/123 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED GRAHAM MICHAEL PITMAN

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: SOUTHLEIGH PARK HOUSE EASTLEIGH ROAD HAVANT HAMPSHIRE PO9 2PE

View Document

17/02/0917 February 2009 SECRETARY RESIGNED NICOLA PROUDLOCK

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR RESIGNED DAVID BISHOP

View Document

12/08/0812 August 2008 DIRECTOR RESIGNED MICHAEL BANKS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 6 OLD LODGE PLACE TWICKENHAM MIDDLESEX TW1 1RQ

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0321 February 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

23/07/0123 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 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