SNAP-ON INVESTMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Full accounts made up to 2023-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

22/10/2422 October 2024 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

22/10/2422 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-22

View Document

17/02/2417 February 2024 Full accounts made up to 2022-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

03/10/233 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-03

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

14/10/2114 October 2021 Termination of appointment of Jeffrey Fitzgerald Kostrzewa as a director on 2021-10-12

View Document

14/10/2114 October 2021 Appointment of Richard Thomas Miller as a secretary on 2021-10-12

View Document

14/10/2114 October 2021 Appointment of Joseph Richard Pineau as a director on 2021-10-12

View Document

14/10/2114 October 2021 Appointment of John Anthony Wolf as a director on 2021-10-12

View Document

14/10/2114 October 2021 Termination of appointment of Jeffrey F Kostrzewa as a secretary on 2021-10-12

View Document

14/10/2114 October 2021 Termination of appointment of Steven K Bartels as a director on 2021-10-12

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/11/138 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 ADOPT ARTICLES 29/11/2012

View Document

23/04/1323 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1323 April 2013 SECTION 175, COMPANY BUSINESS 25/11/2008

View Document

28/11/1228 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN K BARTELS / 06/11/2010

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY F KOSTRZEWA / 06/11/2009

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN K BARTELS / 06/11/2009

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 06/11/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY F KOSTRZEWA / 06/11/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SHARE AGREEMENT OTC

View Document

08/03/088 March 2008 SECRETARY APPOINTED JEFFREY F KOSTRZEWA

View Document

06/03/086 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 31/12/2006

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information