SNB ENGINEERING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/10/196 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM SUNBEAM COTTAGE MAIN STREET ELLERTON YORK YO42 4NZ

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/03/1414 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS BOLTON / 04/03/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLSON

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLAS BOLTON / 29/07/2011

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICHOLSON / 01/10/2009

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICHOLAS BOLTON / 01/10/2009

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA BOLTON / 01/10/2009

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUNBEAM COTTAGE MAIN STREET ELLERTON YORK YO42 4NZ UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICHOLSON / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICHOLSON / 06/03/2003

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOLTON / 06/03/2003

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA BOLTON / 16/03/2003

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM SUNBEAM COTTAGE MAIN STREET ELLERTON YORK YO42 4NZ UNITED KINGDOM

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM SUNBEAM COTTAGE, MAIN STREET ELLERTON YORK YO42 4NZ

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICHOLSON / 06/03/2003

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA BOLTON / 16/03/2003

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOLTON / 06/03/2003

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: SUNBEAM COTTAGE ELLERTON YORK 7042 4NZ

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 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