NONSTOP SNOW LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

13/06/2513 June 2025 Appointment of Mr Simon Matthew Richardson as a director on 2025-06-12

View Document

13/06/2513 June 2025 Appointment of Mr Christopher Beaumont as a director on 2025-06-12

View Document

12/06/2512 June 2025 Notification of True North Travel Limited as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD England to Unit 10 English Business Park English Close Hove BN3 7ET on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of Nonstop Adventure Limited as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of Rupert John Enfield Taylor as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Termination of appointment of Rupert John Enfield Taylor as a director on 2025-06-12

View Document

11/06/2511 June 2025 Registration of charge 054949800001, created on 2025-06-09

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Change of details for Nonstop Adventure Limited as a person with significant control on 2022-02-02

View Document

23/04/2523 April 2025 Statement of company's objects

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

15/01/2515 January 2025 Certificate of change of name

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2023-05-18

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Change of details for Nonstop Adventure Limited as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Rupert John Enfield Taylor on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Rupert John Enfield Taylor on 2022-02-02

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT JOHN ENFIELD TAYLOR

View Document

09/07/209 July 2020 CESSATION OF JOHN PATRICK TAYLOR AS A PSC

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK TAYLOR / 25/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK TAYLOR / 25/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / NONSTOP ADVENTURE LIMITED / 25/06/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 5 ARGYLE STREET BATH BA2 4BA

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 24/06/2020

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NONSTOP ADVENTURE LIMITED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK TAYLOR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA ENGLAND

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 5 ARGYLE STREET ARGYLE STREET BATH BA2 4BA ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 28/06/2013

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 DISS REQUEST WITHDRAWN

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1224 September 2012 APPLICATION FOR STRIKING-OFF

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 16/03/2012

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ENFIELD TAYLOR / 29/06/2011

View Document

11/07/1111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN TAYLOR

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED NONSTOP ADVENTURE LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 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